- Company Overview for SAMANNAJOSH LIMITED (07462933)
- Filing history for SAMANNAJOSH LIMITED (07462933)
- People for SAMANNAJOSH LIMITED (07462933)
- More for SAMANNAJOSH LIMITED (07462933)
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
|
|
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
|
|
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
|