Advanced company searchLink opens in new window

SAM CARLO U.K LTD

Company number 12909440

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)
20 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2024 AD01 Registered office address changed from Devonshire House, C/O Shenkers Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 April 2024
25 Apr 2024 PSC01 Notification of Craig Newell as a person with significant control on 25 April 2024
25 Apr 2024 AP01 Appointment of Mr Craig Newell as a director on 25 April 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
29 Jan 2024 TM01 Termination of appointment of Craig Newell as a director on 29 January 2024
29 Jan 2024 PSC07 Cessation of Craig Newell as a person with significant control on 29 January 2024
02 Nov 2023 MR04 Satisfaction of charge 129094400001 in full
01 Nov 2023 PSC01 Notification of Shane Tina Kern as a person with significant control on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Devonshire House 3rd Flr, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to Devonshire House, C/O Shenkers Devonshire House, C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 November 2023
01 Nov 2023 AP01 Appointment of Ms Shane Tina Kern as a director on 1 November 2023
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 19 September 2022
30 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jun 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
30 Mar 2022 MR01 Registration of charge 129094400001, created on 19 March 2022
04 Oct 2021 CH01 Director's details changed for Mr Craig Newell on 4 October 2021
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
17 Sep 2021 AD01 Registered office address changed from 42 Curzon Street London W1J 7UE to Devonshire House 3rd Flr, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 September 2021
17 Sep 2021 PSC01 Notification of Craig Newell as a person with significant control on 1 July 2021
15 Sep 2021 PSC07 Cessation of Martyn Heale as a person with significant control on 1 September 2021
15 Sep 2021 TM01 Termination of appointment of Martin Stein as a director on 10 September 2021