Advanced company searchLink opens in new window

SAMOS ANALYTICS LTD

Company number 07753469

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
01 Aug 2017 AA Micro company accounts made up to 31 August 2016
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 CS01 Confirmation statement made on 25 August 2016 with updates
14 Dec 2016 AD01 Registered office address changed from 1 East Poultry Avenue London EC1A 9PT to C/O Joshua Mora 80-83 Long Lane London EC1A 9ET on 14 December 2016
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2016 AA Micro company accounts made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 135.9391
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 April 2015
  • GBP 135.939
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 129.5008
24 Oct 2014 CH01 Director's details changed for Joshua Dryer Mora on 1 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 129.5
23 Aug 2013 AA Total exemption small company accounts made up to 24 August 2012
14 Aug 2013 SH02 Sub-division of shares on 27 August 2012
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 110
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 129.5
12 Aug 2013 AD01 Registered office address changed from C/O Innovation Warehouse Po Box Josh Mora 1 East Poultry Avenue London EC1A 9PT England on 12 August 2013
07 Aug 2013 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN England on 7 August 2013
09 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted