Advanced company searchLink opens in new window

SAMARAS GLOBAL LIMITED

Company number 09844448

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)
02 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
05 Apr 2023 PSC02 Notification of Peal and Company Holdings Limited as a person with significant control on 5 April 2023
05 Apr 2023 PSC07 Cessation of Nicholas Hugh Anderson Peal as a person with significant control on 5 April 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
08 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Feb 2020 AD01 Registered office address changed from 150 Cheesemans Terrace London W14 9XP England to 33 Ashcombe Road Wimbledon London SW19 8JP on 3 February 2020
13 Jan 2020 PSC04 Change of details for Mr Nicholas Hugh Anderson Peal as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Nicholas Hugh Anderson Peal on 13 January 2020
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 AD01 Registered office address changed from 31 Chiltern View Tetsworth Thame Oxfordshire OX9 7AL England to 150 Cheesemans Terrace London W14 9XP on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Nicholas Hugh Anderson Peal as a person with significant control on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Nicholas Hugh Anderson Peal on 21 November 2018
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates