SAMMIE CAD LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

15/01/2515 January 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-08-30

View Document

09/12/249 December 2024 Previous accounting period extended from 2024-03-31 to 2024-08-30

View Document

07/12/247 December 2024 Registered office address changed from 2 Newcastle Avenue Beeston Nottingham NG9 1BT England to 99a High Road Beeston Nottingham NG9 2LH on 2024-12-07

View Document

25/11/2425 November 2024 Cessation of Caroline Samantha Portert as a person with significant control on 2024-11-25

View Document

22/11/2422 November 2024 Notification of Maurice Charles Bonney as a person with significant control on 2016-04-16

View Document

22/11/2422 November 2024 Notification of Caroline Samantha Portert as a person with significant control on 2016-04-06

View Document

24/10/2424 October 2024 Appointment of Dr Caroline Samantha Porter as a director on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Maurice Charles Bonney as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Keith Case as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Keith Case as a director on 2024-10-24

View Document

23/10/2423 October 2024 Secretary's details changed for Dr Caroline Samantha Porter on 2019-11-15

View Document

23/10/2423 October 2024 Notification of Keith Case as a person with significant control on 2016-08-19

View Document

23/10/2423 October 2024 Change of details for Dr Caroline Samantha Porter as a person with significant control on 2024-10-23

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM ARWEN HOUSE, 7 THE PINGLE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8FQ

View Document

06/02/206 February 2020 Registered office address changed from , Arwen House, 7 the Pingle, Quorn, Loughborough, Leicestershire, LE12 8FQ to 2 Newcastle Avenue Beeston Nottingham NG9 1BT on 2020-02-06

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH CASE / 01/09/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH CASE / 31/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM ARWEN HOUSE, 7 THE PINGLE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8FQ

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN PORTER

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED PROFESSOR KEITH CASE

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: ARWEN HOUSE 7 THE PINGLE WOODHOUSE ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8FQ

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: ARWEN HOUSE 7 THE PINGLE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8FQ

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 0AE

View Document

10/11/0510 November 2005

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 41 BIGGIN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1UA

View Document

11/05/9411 May 1994

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

15/09/8715 September 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

19/08/8519 August 1985 CERTIFICATE OF INCORPORATION

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