SAMBBA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

06/01/256 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Micro company accounts made up to 2021-03-31

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

11/04/2011 April 2020 CESSATION OF BROOKINGS CAPITAL (HOLDINGS) LIMITED AS A PSC

View Document

11/04/2011 April 2020 CESSATION OF FABIO QUEIROZ DA SILVA AS A PSC

View Document

11/04/2011 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKINGS CAPITAL CORPORATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF ALCOR BRANDS, INC. AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKINGS CAPITAL (HOLDINGS) LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 20735.21

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM OFFICE 34 67-68 HATTON GARDEN LONDON EC1N 8JY UNITED KINGDOM

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FABIO QUEIROZ DA SILVA / 06/03/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FABIO QUEIROZ DA SILVA / 07/03/2015

View Document

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O FABIO QUEIROZ DA SILVA 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

23/04/1523 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / FABIO QUEIROZ DA SILVA / 22/07/2014

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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