SAMDEV CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Change of details for Mr Jitendra Samji Varsani as a person with significant control on 2025-03-26

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

13/10/2013 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 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

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM FLAT 18A LYNE COURT CHURCH LANE KINGSBURY LONDON NW9 8LE

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DAKSHA JITENDRA VARSANI / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA SAMJI VARSANI / 12/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 43 HILIARY GARDENS STANMORE MIDDLESEX HA7 2NH UNITED KINGDOM

View Document

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

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAKSHA JITENDRA VARSANI / 01/06/2010

View Document

23/05/1123 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA SAMJI VARSANI / 01/06/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA SAMJI VARSANI / 01/10/2009

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 43 HILIARY GARDENS STANMORE MIDDX HA7 2NH

View Document

06/07/106 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 64 CLAYTON AVENUE WEMBLEY MIDDLESEX HA0 4JT

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: MAPLE HOUSE, 382 KENTON ROAD KENTON, HARROW MIDDLESEX HA3 9DP

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 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