SAMAL IT & CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-10-31 |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/06/2410 June 2024 | Micro company accounts made up to 2023-10-31 |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/05/239 May 2023 | Micro company accounts made up to 2022-10-31 |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 04/07/184 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 1 15 TUDOR ROAD READING BERKSHIRE RG1 1HN ENGLAND |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 15 1 FRAIRY COURT 15 TUDOR ROAD READING RG1 1HN |
| 02/12/152 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 47 QUEENS ROAD FLAT 12 READING RG1 4QE |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 47 47 QUEENS ROAD FLAT 12 READING BERKSHIRE RG1 4QE UNITED KINGDOM |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM FLAT 12 47 QUEENS ROAD READING ENGLAND |
| 08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUJATA SAMAL / 01/04/2014 |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 47 QUEENS ROAD READING RG1 4QE ENGLAND |
| 08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM FLAT 12 47 QUEENS ROAD READING RG1 4QE ENGLAND |
| 28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FLAT1 PROSPECT HOUSE 26-28 WELLS ROAD BATH BA2 3AS |
| 05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM FLAT 1 PROSPECT HOUSE BATH BA2 3AS ENGLAND |
| 05/11/135 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1218 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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