Advanced company searchLink opens in new window

SAMANNAJOSH LIMITED

Company number 07462933

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)
12 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CH01 Director's details changed for Jayson Vowles on 17 January 2014
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 AD02 Register inspection address has been changed from 4 Thfloor Reading Bridge House George Street Reading RG1 8LS England to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 500
11 Dec 2014 CH01 Director's details changed for Jayson Vowles on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from Level 5 20 Balderton Street London W1K 6TL to Level 1 10 Portman Square London W1H 6AZ on 13 October 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500