COASTAL MECHANICS SAMPAS LTD

Company Documents

DateDescription
30/06/1830 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITE 3, 1ST FLOOR CENTRAL JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAMMY SAGLAM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY OESTE CONSULTANTS INC

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY HASSAN SAGLAM / 02/01/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAAN PASHA SAGLAM / 02/01/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SUITE 3, 1ST FLOOR CENTRAL JUBILEE HOUSE MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND

View Document

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 CORPORATE SECRETARY APPOINTED OESTE CONSULTANTS INC

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZACHARY BOYD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 ADOPT ARTICLES 19/01/2011

View Document

08/02/118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMY HASSAN SAGLAM / 25/11/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY BOYD / 25/11/2010

View Document

01/12/101 December 2010 CHANGE PERSON AS DIRECTOR

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM ACCOUNTS HOUSE, 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED SAMPAS LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

23/11/1023 November 2010 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY KAAN SAGLAM

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMMY HASSAN SAGLAM / 01/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAAN PASHA SAGLAM / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZACHARY BOYD / 01/01/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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