SAMAREN LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2022-12-31 |
| 02/05/242 May 2024 | Director's details changed for Miss Alexandra Claire Simmons on 2024-05-02 |
| 02/05/242 May 2024 | Change of details for Miss Alexandra Claire Simmons as a person with significant control on 2024-05-02 |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-20 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/10/2227 October 2022 | Registered office address changed from Office 18 12 Durie Street Leven Fifi KY8 4HE Scotland to Office 18 12 Durie Street Leven Fife KY8 4HE on 2022-10-27 |
| 26/10/2226 October 2022 | Termination of appointment of Louise Michelle Ramsay as a director on 2022-10-26 |
| 26/10/2226 October 2022 | Cessation of Louise Michelle Ramsay as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Notification of Alexandra Claire Simmons as a person with significant control on 2022-10-26 |
| 26/10/2226 October 2022 | Appointment of Miss Alexandra Claire Simmons as a director on 2022-10-26 |
| 26/10/2226 October 2022 | Registered office address changed from Office 14 12 Durie Street Leven Fife KY8 4HE Scotland to Office 18 12 Durie Street Leven Fifi KY8 4HE on 2022-10-26 |
| 26/10/2226 October 2022 | Registered office address changed from 8 Pretoria Place Cowdenbeath KY4 9BQ United Kingdom to Office 14 12 Durie Street Leven Fife KY8 4HE on 2022-10-26 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
| 21/12/1821 December 2018 | 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