SAMEERA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Confirmation statement made on 2025-04-06 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-29 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-06 with updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-29 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2021-12-31 |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
09/12/229 December 2022 | Appointment of Miss Meera Ratilal Dulabh as a director on 2022-12-01 |
22/09/2222 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/09/2122 September 2021 | Satisfaction of charge 116755060004 in full |
22/09/2122 September 2021 | Satisfaction of charge 116755060003 in full |
01/02/211 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | PREVEXT FROM 30/11/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
05/03/205 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116755060001 |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116755060004 |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116755060003 |
05/03/205 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116755060002 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116755060002 |
22/03/1922 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116755060001 |
21/03/1921 March 2019 | CESSATION OF MEERA RATILAL DULABH AS A PSC |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MEERA DULABH |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAISHREE DULABH |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATHILAL PARSOTAM DULABH |
13/11/1813 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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