SAMBARA INTERNATIONAL LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-05-29

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

07/05/247 May 2024 Accounts for a dormant company made up to 2023-05-29

View Document

16/11/2316 November 2023 Director's details changed for Mr Asi Ali on 2023-11-16

View Document

07/11/237 November 2023 Notification of Asif Ali as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Cessation of Samah Naz as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from 93 Greenleaf Road London E17 6QW England to 387 Upland Road London SE22 0DR on 2023-11-07

View Document

07/11/237 November 2023 Appointment of Mr Asi Ali as a director on 2023-11-07

View Document

07/11/237 November 2023 Termination of appointment of Samah Naz as a director on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

27/09/2327 September 2023 Appointment of Ms Samah Naz as a director on 2023-09-27

View Document

18/08/2318 August 2023 Termination of appointment of Samah Naz as a director on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Asif Ali as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Samah Naz as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Samah Naz as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Asif Ali as a director on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Asif Ali as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from 93 Greenleaf Road London E17 6QW England to 18 Northumberland Park London N17 0TF on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from 18 Northumberland Park London N17 0TF England to 93 Greenleaf Road London E17 6QW on 2023-08-18

View Document

03/08/233 August 2023 Appointment of Mr Asif Ali as a director on 2023-08-03

View Document

29/05/2329 May 2023 Annual accounts for year ending 29 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-29

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-29

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-09-25 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 Registered office address changed from 98 High Street Barkingside Ilford IG6 2DR England to 93 Greenleaf Road London E17 6QW on 2021-06-15

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

08/01/218 January 2021 29/05/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMAH NAZ

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM SUITE 2 16 VILLAGE WAY EAST HARROW MIDDLESEX HA2 7LU

View Document

25/09/2025 September 2020 CESSATION OF WAZIR CHANDIO AS A PSC

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MRS SAMAH NAZ

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR WAZIR CHANDIO

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR NAZIR SHAIKH

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

11/02/2011 February 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 09/05/15 STATEMENT OF CAPITAL GBP 221232

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 29/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 72 CARDIGAN STREET LUTON LU1 1RR UNITED KINGDOM

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAZIR CHANDIO

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAZIR ALI CHANDIO / 01/06/2017

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAZIR AHMED SHAIKH / 01/06/2017

View Document

28/02/1828 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

09/02/179 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

09/05/159 May 2015 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