DAVID SAMUEL ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 30/03/2530 March 2025 | Current accounting period shortened from 2024-03-30 to 2024-03-29 |
| 30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2023-04-01 to 2023-03-31 |
| 22/12/2322 December 2023 | Previous accounting period extended from 2023-03-25 to 2023-04-01 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-03-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 23/03/2323 March 2023 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
| 16/03/2316 March 2023 | Cessation of Daniella Ruth Berkeley as a person with significant control on 2023-03-16 |
| 16/03/2316 March 2023 | Notification of David Samuel Holdings Limited as a person with significant control on 2023-03-16 |
| 16/03/2316 March 2023 | Cessation of Martina Hammelburger as a person with significant control on 2023-03-16 |
| 26/12/2226 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-28 with updates |
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
| 06/08/216 August 2021 | Cessation of Podmore Investments Limited as a person with significant control on 2021-08-06 |
| 06/08/216 August 2021 | Notification of Martina Hammelburger as a person with significant control on 2021-08-06 |
| 27/07/2127 July 2021 | Appointment of Mr Benjamin Lachs as a director on 2021-07-27 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
| 20/03/2020 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
| 23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 27/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER BERKELEY / 27/03/2019 |
| 19/03/1919 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG |
| 14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/12/1723 December 2017 | PREVSHO FROM 01/04/2017 TO 31/03/2017 |
| 21/12/1721 December 2017 | PREVEXT FROM 29/03/2017 TO 01/04/2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/12/1619 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
| 12/05/1612 May 2016 | 28/03/16 NO CHANGES |
| 08/04/168 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL HAMMELBURGER / 18/06/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 18/06/1518 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/09/1411 September 2014 | ARTICLES OF ASSOCIATION |
| 11/09/1411 September 2014 | ALTER ARTICLES 28/08/2014 |
| 29/04/1429 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
| 29/04/1429 April 2014 | ADOPT ARTICLES 04/04/2014 |
| 29/04/1429 April 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 100.00 |
| 28/04/1428 April 2014 | DIRECTOR APPOINTED DAVID SAMUEL HAMMELBURGER |
| 28/04/1428 April 2014 | DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY |
| 04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 5TH FLOOR 40 BLACKFRIARS STREET MANCHESTER M3 2EG ENGLAND |
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM |
| 01/04/141 April 2014 | COMPANY NAME CHANGED DS PROPERTY MANAGEMENT NORTH WEST LIMITED CERTIFICATE ISSUED ON 01/04/14 |
| 28/03/1428 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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