SAMAY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

03/06/243 June 2024 Registration of charge 100191380032, created on 2024-05-20

View Document

29/05/2429 May 2024 Registration of charge 100191380031, created on 2024-05-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Director's details changed for Dr Shalini Vohra on 2023-11-29

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Change of details for Dr Shalini Vohra as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/10/2318 October 2023 Cessation of Shalini Vohra as a person with significant control on 2023-10-18

View Document

17/03/2317 March 2023 Registration of charge 100191380030, created on 2023-03-16

View Document

17/03/2317 March 2023 Registration of charge 100191380029, created on 2023-03-16

View Document

16/03/2316 March 2023 Satisfaction of charge 100191380027 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Registration of charge 100191380028, created on 2023-01-16

View Document

29/12/2229 December 2022 Registration of charge 100191380027, created on 2022-12-09

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/10/2218 October 2022 Registration of charge 100191380026, created on 2022-10-03

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

25/03/2225 March 2022 Registration of charge 100191380025, created on 2022-03-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Registration of charge 100191380023, created on 2021-11-03

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

27/09/2127 September 2021 Registration of charge 100191380021, created on 2021-09-10

View Document

27/09/2127 September 2021 Registration of charge 100191380022, created on 2021-09-10

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 100191380019

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 100191380018

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380017

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380016

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380015

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380014

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / DR SHALINI VOHRA / 23/01/2019

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / DR SHALINI VOHRA / 23/01/2019

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SHALINI VOHRA / 23/01/2019

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SHALINI VOHRA / 23/01/2019

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAMEER JHA / 23/01/2019

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380013

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380012

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100191380011

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100191380010

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100191380009

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100191380008

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100191380007

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100191380006

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100191380005

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100191380004

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHALINI VOHRA

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ADARSH VOHRA

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI VOHRA / 05/09/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MRS SHALINI VOHRA

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHALINI VOHRA

View Document

20/06/1820 June 2018 CESSATION OF ADARSH KUMAR VOHRA AS A PSC

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100191380003

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100191380002

View Document

14/12/1714 December 2017 15/11/16 STATEMENT OF CAPITAL GBP 35000

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 522 QUEENS PROMENADE THORNTON-CLEVELEYS LANCASHIRE FY5 1PQ UNITED KINGDOM

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MR SAMEER JHA

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100191380001

View Document

22/02/1622 February 2016 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