SAM DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Notification of Mahabuba Sultana as a person with significant control on 2025-04-01 |
01/05/251 May 2025 | Appointment of Mrs Mahabuba Sultana as a director on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
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 |
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 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
02/11/222 November 2022 | Termination of appointment of Mahabuba Sultana as a director on 2022-10-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/12/1831 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 83 BURNSIDE ROAD DAGENHAM RM8 1YD ENGLAND |
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 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 14 CENTRAL PARK AVENUE DAGENHAM RM10 7DA UNITED KINGDOM |
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 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYFUL ISLAM / 25/05/2017 |
15/03/1715 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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