SAMA ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Registered office address changed from 544 Roman Road London E3 5ES England to Flat 202 Thomas Barnardo House Anglo Road London E3 5FQ on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Ms Maryam Badrur Rahman on 2023-04-13

View Document

12/04/2312 April 2023 Termination of appointment of Mohamed Badrur Rahman as a director on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Ms Maryam Badrur Rahman as a director on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Notification of Maryam Badrur Rahman as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Cessation of Mohamed Badrur Rahman as a person with significant control on 2023-04-12

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2020-08-20 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF SUMAYA FERDOUS HOQUE AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED BADRUR RAHMAN

View Document

13/04/2013 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FLAT 202 THOMAS BARNARDO HOUSE 3 ANGLO ROAD LONDON E3 5FQ ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUMAYA HOQUE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MOHAMED BADRUR RAHMAN

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 43 NEWPORT HOUSE STRAHAN ROAD LONDON E3 5BU ENGLAND

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMAYA FERDOUS HOQUE / 01/12/2017

View Document

21/08/1721 August 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