Advanced company searchLink opens in new window

SAMARAH IT SOLUTIONS LTD

Company number 08472257

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)
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 PSC01 Notification of Md Abu Shayed as a person with significant control on 6 April 2016
02 Nov 2017 PSC01 Notification of Md Masud Pervez as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
04 Jun 2017 AA Micro company accounts made up to 30 April 2017
15 Oct 2016 CH01 Director's details changed for Mr Md Masud Pervez on 7 October 2016
19 Aug 2016 CH01 Director's details changed for Mr Md Abu Shayed on 1 January 2016
18 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
17 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Dec 2015 CH01 Director's details changed for Mr Md Abu Shayed on 15 October 2015
15 Sep 2015 AD01 Registered office address changed from 124 Whitechapel Road 2nd Floor London E1 1JE to 2nd Floor West Wing 38-44 Whitechapel Road London E1 1JX on 15 September 2015
26 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
05 Mar 2015 CH01 Director's details changed for Mr Md Abu Shayed on 2 March 2015
02 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 AD01 Registered office address changed from 124 Whitechaple Road,2Nd Floor 124 Whitechapel Road 2Nd Floor London E1 1JE England on 10 June 2014
01 Jun 2014 AD01 Registered office address changed from 305a Whitechapel Road 3Rd Floor London E1 1BY England on 1 June 2014
07 Dec 2013 CH01 Director's details changed for Mr Md Masud Pervez on 5 December 2013
07 Dec 2013 AD01 Registered office address changed from 305a Whitechapel Road London E1 1BY England on 7 December 2013
05 Dec 2013 AD01 Registered office address changed from 51 Milton Avenue London E6 1BG United Kingdom on 5 December 2013
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Md Abu Shayed on 14 May 2013