SAMAD TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
16/07/2416 July 2024 | Director's details changed for Mr Sam Abdul Samad on 2024-07-16 |
16/07/2416 July 2024 | Registered office address changed from Unit 25 Business Centre West Avenue One Letchworth Garden City Hertfordshire SG6 2HB to Unit 1 Vision Business Park Preston Place Upper Caldecote Biggleswade Bedfordshire SG18 9GQ on 2024-07-16 |
16/07/2416 July 2024 | Change of details for Bessimer Limited as a person with significant control on 2024-07-16 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-25 with no updates |
28/04/2228 April 2022 | Memorandum and Articles of Association |
27/04/2227 April 2022 | Resolutions |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-25 with updates |
25/04/2225 April 2022 | Notification of Bessimer Limited as a person with significant control on 2022-04-14 |
25/04/2225 April 2022 | Appointment of Mrs Emma Downs as a director on 2022-04-14 |
25/04/2225 April 2022 | Termination of appointment of Carole Anne Saw as a director on 2022-04-14 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
28/01/2228 January 2022 | Satisfaction of charge 088100560001 in full |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/06/1722 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
06/05/166 May 2016 | 31/12/15 TOTAL EXEMPTION FULL |
22/12/1522 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ABD SAMAD / 27/11/2014 |
06/01/156 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE SAW / 27/11/2014 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088100560001 |
28/03/1428 March 2014 | DIRECTOR APPOINTED MS CAROLE ANNE SAW |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAM ABDUL SAMAD / 19/12/2013 |
11/12/1311 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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