SAMACK LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Matthew James Bloxsome on 2025-05-17

View Document

17/06/2517 June 2025 Change of details for Mr Matthew James Bloxsome as a person with significant control on 2025-06-17

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registration of charge 098808620009, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 098808620010, created on 2021-12-21

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

12/11/2112 November 2021 Previous accounting period extended from 2020-12-31 to 2021-01-31

View Document

11/11/2111 November 2021 Registration of charge 098808620008, created on 2021-11-09

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098808620002

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098808620001

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098808620007

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM ABACUS HOUSE PENNINE BUSINESS CLOSE LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE HD2 1GQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098808620006

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098808620003

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098808620004

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098808620005

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/10/1730 October 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098808620002

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098808620001

View Document

19/11/1519 November 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