Advanced company searchLink opens in new window

ELIAS & SAMIR LTD

Company number 12240950

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
12 Dec 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
19 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2022 AA Micro company accounts made up to 31 October 2021
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
16 Aug 2021 PSC04 Change of details for Mr Masam Haidari as a person with significant control on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Mr Masam Haidari on 16 August 2021
06 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Mar 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2020 CH01 Director's details changed for Mr Masam Haidari on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from 133 Montague Street Worthing BN11 3BP England to 76 Montague Street Worthing BN11 3HE on 27 November 2020
21 Feb 2020 AD01 Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to 133 Montague Street Worthing BN11 3BP on 21 February 2020
02 Jan 2020 CH01 Director's details changed for Mr Masam Haidari on 1 December 2019
02 Jan 2020 PSC04 Change of details for Mr Masam Haidari as a person with significant control on 1 December 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
15 Nov 2019 PSC01 Notification of Masam Haidari as a person with significant control on 3 October 2019
15 Nov 2019 AP01 Appointment of Mr Masam Haidari as a director on 3 October 2019
15 Nov 2019 TM01 Termination of appointment of Raakel Pauliina Haidari as a director on 3 October 2019
15 Nov 2019 PSC07 Cessation of Raakel Pauliina Haidari as a person with significant control on 3 October 2019
03 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted