Advanced company searchLink opens in new window

SAMOS E-COMMERCE LTD.

Company number 11290535

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 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Oct 2023 PSC04 Change of details for Mr. Yarub Al Bharani as a person with significant control on 24 October 2023
31 Oct 2023 CH01 Director's details changed for Mr. Yarub Al Bharani on 24 October 2023
31 Oct 2023 CH01 Director's details changed for Mr. Yarub Al Bharani on 24 October 2023
30 Oct 2023 CH01 Director's details changed for Mr Simon Christopher Perkins on 24 October 2023
30 Oct 2023 PSC04 Change of details for Mr. Simon Christopher Perkins as a person with significant control on 24 October 2023
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW United Kingdom to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 April 2022
08 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
27 May 2022 CS01 Confirmation statement made on 25 August 2021 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 10,000
05 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 10,000
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 CH01 Director's details changed for Mr. Yarub Al Bharani on 29 November 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 PSC07 Cessation of Roberto Santiago Henderson as a person with significant control on 4 April 2018
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 10,000