Advanced company searchLink opens in new window

SAMOKASH LIMITED

Company number 11052903

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)
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