Advanced company searchLink opens in new window

SAMARKAND GROUP PLC

Company number 13127277

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)
13 Feb 2024 AD01 Registered office address changed from Unit 13 Trade Park Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN England to Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN on 13 February 2024
09 Feb 2024 AD01 Registered office address changed from Unit 13 & 14 Nelson Trading Estate the Path Merton London SW19 3BL England to Unit 13 Trade Park Unit 13 Trade Park Ingot Way Tonbridge TN9 1GN on 9 February 2024
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
04 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
07 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
18 Jan 2022 AP01 Appointment of Mr Gregory Philip Smiley as a director on 4 January 2022
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 547,147.83
18 May 2021 PSC08 Notification of a person with significant control statement
18 May 2021 PSC07 Cessation of David Richard Hampstead as a person with significant control on 22 March 2021
13 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 MA Memorandum and Articles of Association
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 516,189.66
23 Mar 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 March 2021
23 Mar 2021 AP01 Appointment of Mr Keith Higgins as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Ms Jeanette Hern as a director on 22 March 2021
23 Mar 2021 AP01 Appointment of Ms Tanith Claire Dodge as a director on 22 March 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 AUDR Auditor's report
10 Mar 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration