SAMAYA PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/11/2411 November 2024 Appointment of Ms Rosie Lancaster as a director on 2024-11-04

View Document

11/11/2411 November 2024 Termination of appointment of Kirsty Porter as a director on 2024-11-04

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Secretary's details changed for Mr Edward James Tombs on 2022-09-25

View Document

26/09/2226 September 2022 Director's details changed for Mr Wayne Luke Bedford on 2022-09-25

View Document

26/09/2226 September 2022 Director's details changed for Mr Edward James Tombs on 2022-09-25

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR JACK LYUS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOKABANDHU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MS KIRSTY PORTER

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOKABANDHV / 31/10/2019

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR WAYNE LUKE BEDFORD

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DHARMACHARI JAYARAJA

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 17/09/2018

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 17/09/2018

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 8 KATHDENE GARDENS BRISTOL BS7 9BN

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARBER

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/08/2017

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/08/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR THOMAS ANTHONY BARNES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/12/2015

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED DHARMACHARI JAYARAJA

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/12/2015

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/05/159 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/09/2013

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM TREVINCE HOUSE HITTISLEIGH EXETER EX6 6LP ENGLAND

View Document

08/06/148 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 01/08/2013

View Document

08/06/148 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOKABANDHV / 01/01/2014

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 19 CATOR ROAD LONDON SE26 5DT UNITED KINGDOM

View Document

08/06/128 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/12/1125 December 2011 REGISTERED OFFICE CHANGED ON 25/12/2011 FROM 97 ROMMANY ROAD LONDON SE27 9PY ENGLAND

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DH DAVID LOKABANDHV / 02/05/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY / 02/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 15/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES TOMBS / 17/09/2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 69 ROMMANY ROAD WEST NORWOOD LONDON SE27 9PY

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DH DAVID LOKABANDHV / 02/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY / 02/05/2010

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 24 GUERNSEY GROVE LONDON SE24 9DE

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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