- Company Overview for SAMOKASH LIMITED (11052903)
- Filing history for SAMOKASH LIMITED (11052903)
- People for SAMOKASH LIMITED (11052903)
- More for SAMOKASH LIMITED (11052903)
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) |
---|---|---|---|
05 Feb 2024 | TM01 | Termination of appointment of Homa Chettri as a director on 4 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Saurabh Arora as a person with significant control on 4 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Saurabh Arora on 4 February 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Bushell Way Hornchurch RM12 6EP on 26 June 2023 | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | AA | Micro company accounts made up to 30 November 2021 | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
10 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from 7 Pinnacle Hill Bexleyheath DA7 6AQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 November 2021 | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
22 Dec 2020 | AP01 | Appointment of Ms Homa Chettri as a director on 1 November 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
06 Jul 2020 | TM01 | Termination of appointment of Homa Chettri as a director on 6 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
07 Jan 2020 | PSC04 | Change of details for a person with significant control | |
06 Jan 2020 | CH01 | Director's details changed for Ms Homa Chettri on 6 January 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Saurabh Arora as a person with significant control on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Pinnacle Hill Bexleyheath DA7 6AQ on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Saurabh Arora on 6 January 2020 |