SAMUEL BEILIN AND PARTNERS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2022-03-31

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document (might not be available)

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2023-03-31

View Document (might not be available)

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document (might not be available)

29/01/2529 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document (might not be available)

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

10/12/2410 December 2024 Confirmation statement made on 2023-11-18 with no updates

View Document (might not be available)

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

View Accounts

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

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document (might not be available)

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

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Appointment of Mr Samuel Beilin as a director on 2021-09-01

View Document (might not be available)

15/12/2115 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document (might not be available)

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document (might not be available)

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document (might not be available)

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 30/11/17 TOTAL EXEMPTION FULL

View Document (might not be available)

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR SAMUEL BEILIN

View Document

01/12/181 December 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

06/11/186 November 2018 FIRST GAZETTE

View Document (might not be available)

15/05/1815 May 2018 30/11/16 TOTAL EXEMPTION FULL

View Document (might not be available)

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document (might not be available)

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

31/10/1731 October 2017 FIRST GAZETTE

View Document (might not be available)

08/01/178 January 2017 30/11/15 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document (might not be available)

15/11/1615 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

01/11/161 November 2016 FIRST GAZETTE

View Document (might not be available)

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document (might not be available)

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document (might not be available)

23/12/1523 December 2015 DIRECTOR APPOINTED MR PAUL JAGOTA

View Document (might not be available)

23/12/1523 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document (might not be available)

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 3RD FLOOR MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON

View Document (might not be available)

17/11/1517 November 2015 FIRST GAZETTE

View Document (might not be available)

03/03/153 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document (might not be available)

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MR STEPHEN HARVEY SIMPSON

View Document (might not be available)

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PADGETT

View Document (might not be available)

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BEILIN

View Document (might not be available)

30/04/1430 April 2014 DIRECTOR APPOINTED MR SIMON WILLIAM PADGETT

View Document (might not be available)

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIMPSON

View Document (might not be available)

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN SIMPSON

View Document (might not be available)

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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