SAM DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Notification of Mahabuba Sultana as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Appointment of Mrs Mahabuba Sultana as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 632 Princes Road Princes Road Dartford DA2 6JQ England to 6 Alexandra Avenue Alexandra Avenue Sutton SM1 2NZ on 2025-02-03

View Document

09/09/249 September 2024 Registered office address changed from , 2 Heigham Road, Imperial Office, London, E6 2JG, England to 6 Alexandra Avenue Alexandra Avenue Sutton SM1 2NZ on 2024-09-09

View Document

15/04/2415 April 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

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Registered office address changed from 4 Broad Road Swanscombe DA10 0DR England to 2 Heigham Road Imperial Office London E6 2JG on 2022-11-08

View Document

02/11/222 November 2022 Termination of appointment of Mahabuba Sultana as a director on 2022-10-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 83 BURNSIDE ROAD DAGENHAM RM8 1YD ENGLAND

View Document

07/12/187 December 2018 Registered office address changed from , 83 Burnside Road, Dagenham, RM8 1YD, England to 6 Alexandra Avenue Alexandra Avenue Sutton SM1 2NZ on 2018-12-07

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 14 CENTRAL PARK AVENUE DAGENHAM RM10 7DA UNITED KINGDOM

View Document

29/06/1829 June 2018 Registered office address changed from , 14 Central Park Avenue, Dagenham, RM10 7DA, United Kingdom to 6 Alexandra Avenue Alexandra Avenue Sutton SM1 2NZ on 2018-06-29

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYFUL ISLAM / 25/05/2017

View Document

15/03/1715 March 2017 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