Advanced company searchLink opens in new window

SAMON FILMS LIMITED

Company number 08191153

Filter by category

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
28 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
27 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
09 Jun 2022 AAMD Amended total exemption full accounts made up to 31 August 2019
02 Dec 2021 AAMD Amended total exemption full accounts made up to 31 August 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
12 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jan 2021 AA Total exemption full accounts made up to 31 August 2019
22 Jan 2021 CS01 Confirmation statement made on 24 August 2020 with no updates
11 Jan 2021 AD01 Registered office address changed from Damer House Meadow Way Wickford SS12 9HA England to 15 Kings Crescent Aylesford Kent ME20 7FH on 11 January 2021
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2020 PSC04 Change of details for Mr Oluseye Samuel-Onalaja as a person with significant control on 1 September 2018
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2019 CS01 Confirmation statement made on 24 August 2019 with updates
02 Dec 2019 TM02 Termination of appointment of Oluseye Samuel-Onalaja as a secretary on 24 August 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 2
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 CH01 Director's details changed for Mr Oluseye Samuel-Onalaja on 25 June 2019
04 Jul 2019 PSC04 Change of details for Mr Oluseye Samuel-Onalaja as a person with significant control on 25 June 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jan 2019 CH01 Director's details changed for Mr Oluseye Samuel-Onalaja on 2 January 2019