DAVID SAMUEL ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/03/2530 March 2025 Current accounting period shortened from 2024-03-30 to 2024-03-29

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-25 to 2023-04-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

16/03/2316 March 2023 Cessation of Daniella Ruth Berkeley as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Notification of David Samuel Holdings Limited as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Cessation of Martina Hammelburger as a person with significant control on 2023-03-16

View Document

26/12/2226 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

06/08/216 August 2021 Cessation of Podmore Investments Limited as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Notification of Martina Hammelburger as a person with significant control on 2021-08-06

View Document

27/07/2127 July 2021 Appointment of Mr Benjamin Lachs as a director on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER BERKELEY / 27/03/2019

View Document

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 PREVSHO FROM 01/04/2017 TO 31/03/2017

View Document

21/12/1721 December 2017 PREVEXT FROM 29/03/2017 TO 01/04/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

12/05/1612 May 2016 28/03/16 NO CHANGES

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL HAMMELBURGER / 18/06/2015

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/06/1518 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

11/09/1411 September 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 ALTER ARTICLES 28/08/2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

29/04/1429 April 2014 ADOPT ARTICLES 04/04/2014

View Document

29/04/1429 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 100.00

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED DAVID SAMUEL HAMMELBURGER

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 5TH FLOOR 40 BLACKFRIARS STREET MANCHESTER M3 2EG ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM

View Document

01/04/141 April 2014 COMPANY NAME CHANGED DS PROPERTY MANAGEMENT NORTH WEST LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information