Advanced company searchLink opens in new window

SAMRUSH LTD

Company number 10636565

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)
22 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
18 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Aug 2019 CH01 Director's details changed for Mrs Alpa Anup Shah on 23 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Anup Manilal Shah on 23 August 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
22 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Dec 2017 PSC07 Cessation of Trustees of the Samrush Trust as a person with significant control on 23 February 2017
22 Dec 2017 PSC01 Notification of Alpa Anup Shah as a person with significant control on 23 February 2017
22 Dec 2017 PSC01 Notification of Anup Manilal Shah as a person with significant control on 23 February 2017
20 Dec 2017 AP03 Appointment of Mrs Pratibha Makwana as a secretary on 20 December 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 100
01 Mar 2017 AD01 Registered office address changed from C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to Broad House Broad House 1 the Broadway Hatfield AL9 5BG on 1 March 2017
28 Feb 2017 CH01 Director's details changed for Mrs Alpa Manilal Shah on 28 February 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 1