SAMBA CATERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-05-12 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
15/01/2015 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CALCUTT / 23/05/2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
08/09/188 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM UNIT 1 MALMO FOOD PARK MALMO ROAD SUTTON FIELDS HULL EAST YORKSHIRE HU7 0YF |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE CALCUTT / 16/05/2018 |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CALCUTT / 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE CALCUTT / 16/05/2018 |
16/05/1816 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CALCUTT / 16/05/2018 |
16/05/1816 May 2018 | Registered office address changed from , Unit 1 Malmo Food Park, Malmo Road Sutton Fields, Hull, East Yorkshire, HU7 0YF to Unit 1&2 Malmo Food Park Malmo Road Sutton Fields Hull East Yorkshire HU7 0YF on 2018-05-16 |
05/09/175 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
21/08/1321 August 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Registered office address changed from , Unit 25 the Boulevard Unit Factory Estate, Hull, East Yorkshire, HU3 4AY on 2012-02-28 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 25 THE BOULEVARD UNIT FACTORY ESTATE HULL EAST YORKSHIRE HU3 4AY |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ATKIN / 18/11/2010 |
26/07/1126 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ATKIN / 12/05/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CALCUTT / 12/05/2010 |
19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MATHEW CALCUTT / 12/05/2010 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 25 THE BOULEVARD UNIT FACTORY ESTATE HULL EAST YORKSHIRE HU3 4AY |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/1012 May 2010 | Registered office address changed from , 650 Anlaby Road, Kingston upon, Hull, East Riding, East Yorkshire, HU3 6UU on 2010-05-12 |
12/05/1012 May 2010 | Registered office address changed from , Unit 25 the Boulevard Unit Factory Estate, Hull, East Yorkshire, HU3 4AY on 2010-05-12 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU |
13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/09/075 September 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
25/05/0625 May 2006 | DIRECTOR RESIGNED |
25/05/0625 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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