SAMSTREAM LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Neil Kenneth Mocroft as a director on 2023-04-05

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 3RD FLOOR GUARDIAN HOUSE CRONEHILLS LINKWAY WEST BROMWICH WEST MIDLANDS B70 8GS

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH MOCROFT / 22/04/2014

View Document

14/11/1414 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BANK CHAMBERS 313 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 8LU

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLPA ANN AUSTIN-SEYMOUR / 25/10/2013

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED PHILLPA ANN AUSTIN-SEYMOUR

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SEYMOUR

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 230 SHIRLEY ROAD SOUTHAMPTON SO15 3HR

View Document

25/11/1025 November 2010 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

25/11/1025 November 2010 RESOLUTION TO CHANGE REGISTERED OFFICE ADDRESS 23/11/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM TEMPLE HOUSE 20 HOLYWELL ROAD LONDON EC2A 4XH UNITED KINGDOM

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR JOHN ROBERT HUCKSON SEYMOUR

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

19/11/1019 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED NEIL KENNETH MOCROFT

View Document

30/09/1030 September 2010 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