DAVID SAMUEL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 097972820002 in full

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-01 to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-25 to 2024-04-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/05/243 May 2024 Registration of charge 097972820002, created on 2024-05-01

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/12/2325 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/05/2312 May 2023 Registration of charge 097972820001, created on 2023-05-09

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID SAMUEL HOLDINGS LIMITED / 30/10/2018

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018

View Document

12/04/1812 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 171000

View Document

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

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL HOLDINGS LIMITED

View Document

16/10/1716 October 2017 CESSATION OF ANDREW SPENCER BERKELEY AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 30/08/2017

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

01/06/161 June 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

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

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR ANDREW SPENCER BERKELEY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR DAVID SAMUEL HAMMELBURGER

View Document

01/10/151 October 2015 COMPANY NAME CHANGED MIDAS FINANCE LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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