SAM UK SOFTWARE CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/11/2429 November 2024 Registered office address changed from Flat 8 Corney Reach Way Hounslow London W4 2TW England to Flat 8, Willow Court Corney Reach Way London W4 2TW on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mr Gokhan Samuk as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Gokhan Samuk on 2024-11-29

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Change of details for Mr Gokhan Samuk as a person with significant control on 2022-05-01

View Document

02/07/242 July 2024 Change of details for Mr Gokhan Samuk as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Director's details changed for Mr Gokhan Samuk on 2024-06-27

View Document

01/07/241 July 2024 Change of details for Mr Gokhan Samuk as a person with significant control on 2024-06-27

View Document

01/07/241 July 2024 Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to Flat 8 Corney Reach Way Hounslow London W4 2TW on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Gokhan Samuk on 2024-06-27

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/05/238 May 2023 Micro company accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Termination of appointment of Ayten Boz Samuk as a director on 2022-05-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Cessation of Ayten Boz Samuk as a person with significant control on 2022-05-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

20/03/2320 March 2023 Appointment of Mrs Ayten Boz Samuk as a director on 2022-05-01

View Document

20/03/2320 March 2023 Director's details changed for Mrs Ayten Boz Samuk on 2022-05-01

View Document

20/03/2320 March 2023 Notification of Ayten Boz Samuk as a person with significant control on 2022-05-01

View Document

20/03/2320 March 2023 Change of details for Mr Gokhan Samuk as a person with significant control on 2022-05-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from 507 Ridley House 1 Ridley Street Birmingham B1 1SA England to 55 Colmore Row Birmingham B3 2AA on 2022-12-12

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

18/02/2118 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM FLANNAGANS UNIT 7 BANKSIDE THE WATERMARK GATESHEAD NE11 9SY UNITED KINGDOM

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOKHAN SAMUK / 02/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR GOKHAN SAMUK / 02/05/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GOKHAN SAMUK / 14/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR GOKHAN SAMUK / 14/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

17/03/2017 March 2020 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