SAMME ALLEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-20 with updates |
18/02/2518 February 2025 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Ground Floor F2 East Court, Enterprise Road Maidstone Kent ME15 6JF on 2025-02-18 |
18/07/2418 July 2024 | Director's details changed for Ms Samantha Allen on 2024-07-18 |
18/07/2418 July 2024 | Change of details for Mrs Samantha Allen as a person with significant control on 2024-07-18 |
20/03/2420 March 2024 | Registered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to 7 Bell Yard London WC2A 2JR on 2024-03-20 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-01-31 |
03/05/233 May 2023 | Director's details changed for Ms Samantha Allen on 2023-05-02 |
03/05/233 May 2023 | Change of details for Mrs Samantha Allen as a person with significant control on 2023-05-02 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/06/2022 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | COMPANY NAME CHANGED SEQUOIA VENUE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/12/18 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 52 SELKIRK CLOSE MERLEY WIMBORNE DORSET BH21 1TP ENGLAND |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 14 WEST WAY BROADSTONE DORSET BH18 9LR ENGLAND |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 191-193 HIGH STREET HAMPTON HILL HAMPTON TW12 1NL ENGLAND |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
08/02/188 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMME ALLEN / 08/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/05/1711 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 102 BOWEN COURT ST ASAPH BUSINESS PARK ST. ASAPH LL17 0JE UNITED KINGDOM |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
15/03/1715 March 2017 | PREVSHO FROM 31/03/2017 TO 31/01/2017 |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYDE |
18/03/1618 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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