SAMBATYON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

13/07/2513 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Secretary's details changed for Mrs Batia Wahrhaftig on 2024-07-24

View Document

16/08/2416 August 2024 Director's details changed for Mr Samuel Wahrhaftig on 2024-07-24

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATIA WAHRHAFTIG. / 15/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATIA WAHRHAFTIG / 15/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BATYA WHARHAFTIG / 15/07/2020

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BATJA WHARHAFTIG / 14/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATJA WAHRHAFTIG. / 14/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATYA WAHRHAFTIG. / 15/07/2020

View Document

22/07/2022 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BATIA WHARHAFTIG / 15/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATJA WAHRHAFTIG / 01/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BATJA WAHRHAFTIG / 01/07/2020

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL WAHRHAFTIG

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL WAHRHAFTIG / 01/07/2020

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MRS BETTY WAHRHAFTIG / 01/07/2020

View Document

10/07/2010 July 2020 SECRETARY'S CHANGE OF PARTICULARS / BETTY WHARHAFTIG / 01/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS BETTY WHARHAFTIG / 28/07/2019

View Document

28/07/1928 July 2019 SECRETARY'S CHANGE OF PARTICULARS / BETTY WARHAFTIG / 28/07/2019

View Document

28/07/1928 July 2019 PSC'S CHANGE OF PARTICULARS / MRS BETTY WARHAFTIG / 28/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 5 NORTH END ROAD GOLDERS GREEN LONDON NW11 7RJ

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040414730001

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040414730001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

16/04/1816 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 PREVSHO FROM 06/06/2015 TO 31/10/2014

View Document

19/05/1519 May 2015 CURREXT FROM 25/05/2015 TO 06/06/2015

View Document

19/12/1419 December 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 PREVSHO FROM 26/05/2013 TO 25/05/2013

View Document

25/02/1425 February 2014 PREVSHO FROM 27/05/2013 TO 26/05/2013

View Document

02/09/132 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1323 May 2013 PREVSHO FROM 28/05/2012 TO 27/05/2012

View Document

27/02/1327 February 2013 PREVSHO FROM 29/05/2012 TO 28/05/2012

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1228 February 2012 PREVSHO FROM 30/05/2011 TO 29/05/2011

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 PREVSHO FROM 31/05/2010 TO 30/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 5 NORTH END ROAD LONDON W11 7RJ

View Document

28/05/0228 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 1 NORTHDENE GARDENS LONDON N15 6LX

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 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