SAMAD TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Sam Abdul Samad on 2024-07-16

View Document

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

View Document

16/07/2416 July 2024 Change of details for Bessimer Limited as a person with significant control on 2024-07-16

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/04/2228 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Notification of Bessimer Limited as a person with significant control on 2022-04-14

View Document

25/04/2225 April 2022 Appointment of Mrs Emma Downs as a director on 2022-04-14

View Document

25/04/2225 April 2022 Termination of appointment of Carole Anne Saw as a director on 2022-04-14

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/01/2228 January 2022 Satisfaction of charge 088100560001 in full

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

06/05/166 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABD SAMAD / 27/11/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE ANNE SAW / 27/11/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088100560001

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MS CAROLE ANNE SAW

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM ABDUL SAMAD / 19/12/2013

View Document

11/12/1311 December 2013 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