Advanced company searchLink opens in new window

SAMBA CAPITAL (UK) LTD

Company number 10776603

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)
26 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
26 May 2024 AA Micro company accounts made up to 26 May 2024
29 Jan 2024 AA Micro company accounts made up to 31 May 2023
08 Jan 2024 PSC04 Change of details for Mr Sam Omolo as a person with significant control on 8 January 2024
01 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 May 2021
30 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
30 May 2020 AA Micro company accounts made up to 30 May 2020
20 Jan 2020 RP05 Registered office address changed to PO Box 4385, 10776603: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
31 May 2019 AD01 Registered office address changed from 57 Chain Court Swindon Wiltshire SN1 4GW England to 20-22 Wenlock Road London N1 7GU on 31 May 2019
31 May 2019 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 57 Chain Court Swindon Wiltshire SN1 4GW on 31 May 2019
25 Apr 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
24 Apr 2018 AD01 Registered office address changed from Car Exporters Uk, Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 24 April 2018
16 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Car Exporters Uk Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 16 February 2018
18 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted