SAMUELSNOW LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Second filing of Confirmation Statement dated 2021-06-30

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2024-06-30

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2023-06-30

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2022-06-30

View Document

06/02/256 February 2025 Second filing of Confirmation Statement dated 2020-06-30

View Document

03/02/253 February 2025 Particulars of variation of rights attached to shares

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2019-11-15

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2019-11-15

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-02

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/07/228 July 2022 Confirmation statement made on 2022-06-30 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

10/07/2010 July 2020 Confirmation statement made on 2020-06-30 with no updates

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 35 BALLARDS LANE LONDON N3 1XW ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANNE LAURIE / 06/04/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LAURIE / 06/04/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O C/O LEWIS & CO 19A GOODGE STREET LONDON W1T 2PH

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 DIRECTOR APPOINTED MS LOUISE ANNE LAURIE

View Document

05/11/125 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 2

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 38C HEMBERTON ROAD LONDON SW9 9LJ UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 19A GOODGE STREET LONDON W1T 2PH UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 1

View Document

09/02/119 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ALEX WILSON

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX WILSON

View Document

31/01/1131 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 1ST FLOOR 49 TABERNACLE STREET LONDON EC2A 4AA

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/08/1026 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEX WILSON / 30/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LAURIE / 30/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILSON / 30/06/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 216 BRICK LANE LONDON E1 6SA

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 2 ANDREWS ROAD LONDON E8 4QL

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 S366A DISP HOLDING AGM 04/01/01

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/01/0125 January 2001 S252 DISP LAYING ACC 04/01/01

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company