SAM AND BEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registered office address changed from 15 Pond Road Hemel Hempstead HP3 8BA England to Sam&Ben Limited 10 Merryfield Road Weston Super Mare 3591 BS24 7DN on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Director's details changed for Mr Marius Chende on 2021-11-08

View Document

08/11/218 November 2021 Change of details for Mr Marius Chende as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from 15 15 Pond Road Hemel Hampsted HP3 8BA England to 15 Pond Road Hemel Hempstead HP3 8BA on 2021-11-08

View Document

08/11/218 November 2021 Secretary's details changed for Ms Ancuta Rozalia Chende on 2021-11-08

View Document

22/10/2122 October 2021 Registered office address changed from 70a Hillfield Avenue London NW9 6NX England to 15 15 Pond Road Hemel Hampsted HP3 8BA on 2021-10-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/01/2122 January 2021 COMPANY NAME CHANGED MARC@BEN LIMITED CERTIFICATE ISSUED ON 22/01/21

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENIAMIN CHENDE / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS CHENDE / 14/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 4 THORNE CLOSE LONDON E16 1LP ENGLAND

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS CHENDE / 14/02/2020

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENIAMIN CHENDE / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 04 THORNE CLOSE LONDON E16 1LP ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS CHENDE / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS CHENDE / 18/09/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 44 EVESHAM ROAD LONDON E15 4AJ ENGLAND

View Document

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

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR DANIEL BENIAMIN CHENDE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MS ANCUTA ROZALIA CHENDE

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 20 KENNETH ROAD 20 KENNETH ROAD RM6 6LL RN6 6LL UNITED KINGDOM

View Document

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

View Accounts

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY ANCUTA CHENDE

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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