SAMAD SOLUTIONS LTD

Company Documents

DateDescription
27/10/2427 October 2024 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

01/11/231 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/04/2223 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR PARVIN ANSARI

View Document

24/12/1824 December 2018 CESSATION OF PARVIN GULAMKADER ANSARI AS A PSC

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR JABIR JOKHIA

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABIR JOKHIA

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF SHABANA CHAUHAN AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVIN GULAMKADER ANSARI

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHABANA CHAUHAN

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 60 HIGHLANDS GARDENS ILFORD ESSEX IG1 3LD

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS PARVIN GULAMKADER ANSARI

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 30/08/15 NO MEMBER LIST

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 340 HIGH ROAD LEYTON LONDON E10 5PW ENGLAND

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 60 HIGHLAND GARDENS ILFORD ESSEX IG1 3LD

View Document

06/09/146 September 2014 30/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1330 August 2013 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