- Company Overview for SAMUEL & CO PROPERTIES LTD (12400102)
- Filing history for SAMUEL & CO PROPERTIES LTD (12400102)
- People for SAMUEL & CO PROPERTIES LTD (12400102)
- More for SAMUEL & CO PROPERTIES LTD (12400102)
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) |
---|---|---|---|
02 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Oct 2022 | AP01 | Appointment of Mrs Omavuayere Famojuro as a director on 4 October 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Oluwarotimi Famojuro on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Oluwarotimi Famojuro as a person with significant control on 14 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
21 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
18 Nov 2021 | PSC04 | Change of details for Mr Oluwarotimi Famojuro as a person with significant control on 13 January 2020 | |
02 Nov 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-13
|