F J SAMUELY AND PARTNERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 10/03/2510 March 2025 | Accounts for a small company made up to 2024-07-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 06/08/246 August 2024 | Appointment of Mr Ranny Bedran as a director on 2024-08-01 |
| 06/08/246 August 2024 | Termination of appointment of Sanjay Suryakant Patel as a secretary on 2024-08-01 |
| 06/08/246 August 2024 | Termination of appointment of Sanjay Suryakant Patel as a director on 2024-08-01 |
| 06/08/246 August 2024 | Registered office address changed from 130 Shaftesbury Avenue Second Floor London W1D 5EU England to Second Floor Annex, Locke King House 2 Balfour Road Weybridge KT13 8HD on 2024-08-06 |
| 06/08/246 August 2024 | Cessation of Centura Holdings Limited as a person with significant control on 2024-08-01 |
| 06/08/246 August 2024 | Notification of Pibobgroup Ltd as a person with significant control on 2024-08-01 |
| 06/08/246 August 2024 | Appointment of Krunal Patel as a director on 2024-08-01 |
| 06/08/246 August 2024 | Appointment of Mr Ferhat Ozut as a director on 2024-08-01 |
| 01/08/241 August 2024 | Previous accounting period extended from 2024-06-30 to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/03/2426 March 2024 | Accounts for a small company made up to 2023-06-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 26/07/2326 July 2023 | Notification of Centura Holdings Limited as a person with significant control on 2018-07-19 |
| 26/07/2326 July 2023 | Cessation of Centura Group Limited as a person with significant control on 2018-07-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 26/09/2226 September 2022 | Director's details changed for Mr Stuart John Hutchinson on 2022-08-12 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/04/224 April 2022 | Termination of appointment of Anthony Peter Rimoldi as a director on 2022-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 01/07/211 July 2021 | Accounts for a small company made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 17/12/1517 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/02/1517 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 17/12/1417 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER CROCOMBE |
| 07/05/137 May 2013 | SECRETARY APPOINTED MRS CAROL LOUISE SCHOLLAR |
| 07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 28/12/1228 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 16/02/1216 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
| 15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 09/12/109 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD SCHOLLAR / 06/10/2009 |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CROCOMBE / 06/10/2009 |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TREVOR SCOTT / 06/10/2009 |
| 17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 02/01/092 January 2009 | APPOINTMENT TERMINATED SECRETARY GEORGE SCOTT |
| 07/11/087 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 14/02/0814 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 01/03/071 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 17/01/0717 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
| 31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 16/02/0516 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
| 08/12/048 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 23/02/0423 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
| 05/01/045 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/02/0324 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
| 20/01/0320 January 2003 | REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 231 NORTH GOWER STREET LONDON NW1 2NS |
| 18/12/0218 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 20/02/0220 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
| 10/12/0110 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 09/03/019 March 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
| 16/02/0116 February 2001 | DIRECTOR RESIGNED |
| 19/12/0019 December 2000 | VARYING SHARE RIGHTS AND NAMES 29/11/00 |
| 19/12/0019 December 2000 | DIV 29/11/00 |
| 19/12/0019 December 2000 | ADOPT ARTICLES 29/11/00 |
| 08/05/008 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
| 06/04/006 April 2000 | NEW DIRECTOR APPOINTED |
| 06/04/006 April 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
| 14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 83 CLERKENWELL ROAD LONDON EC1R 5AR |
| 14/03/0014 March 2000 | SECRETARY RESIGNED |
| 14/03/0014 March 2000 | DIRECTOR RESIGNED |
| 14/03/0014 March 2000 | NEW SECRETARY APPOINTED |
| 14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
| 14/03/0014 March 2000 | NEW DIRECTOR APPOINTED |
| 14/02/0014 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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