Advanced company searchLink opens in new window

SAMBA COMMUNICATIONS LIMITED

Company number 07008803

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 AD01 Registered office address changed from Unit 1 14 Weller Street London SE1 1QU to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 25 July 2023
25 Jul 2023 LIQ02 Statement of affairs
25 Jul 2023 600 Appointment of a voluntary liquidator
25 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-12
09 Mar 2023 MR04 Satisfaction of charge 070088030002 in full
09 Mar 2023 MR04 Satisfaction of charge 070088030003 in full
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Christopher John Wilson as a director on 22 September 2020
28 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
05 Mar 2020 MR01 Registration of charge 070088030003, created on 27 February 2020
02 Mar 2020 TM01 Termination of appointment of Damian Blackburn as a director on 31 December 2019
02 Oct 2019 TM01 Termination of appointment of Dilip Shukla as a director on 30 September 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 165,970.374
30 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 MR01 Registration of charge 070088030002, created on 15 August 2018
17 Jul 2018 MR04 Satisfaction of charge 1 in full
29 May 2018 PSC07 Cessation of Benjamin Atherton as a person with significant control on 1 April 2018
29 May 2018 AP01 Appointment of Mr. Christopher John Wilson as a director on 16 April 2018