SAMUEL & CO ASSOCIATES LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Confirmation statement made on 2025-09-09 with updates |
| 17/07/2517 July 2025 | Cessation of Samuel Ginda as a person with significant control on 2025-06-16 |
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-17 with updates |
| 17/07/2517 July 2025 | Notification of Anna Stanislawska as a person with significant control on 2025-06-16 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 29/01/2429 January 2024 | Previous accounting period extended from 2023-07-30 to 2023-09-30 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-05 with updates |
| 23/01/2423 January 2024 | Change of details for Mr Samuel Ginda as a person with significant control on 2024-01-23 |
| 27/11/2327 November 2023 | Director's details changed for Mr Samuel Ginda on 2023-11-27 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 12/09/2312 September 2023 | Total exemption full accounts made up to 2022-07-31 |
| 19/05/2319 May 2023 | Registered office address changed from Unit 4 294-310 High Street West Bromwich West Midlands B70 8EN to 33 Wolverhampton Road Cannock WS11 1AP on 2023-05-19 |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
| 28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-02-13 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 21/05/1921 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/05/1831 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 09/03/169 March 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 31/07/1531 July 2015 | PREVEXT FROM 31/01/2015 TO 31/07/2015 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 21/04/1521 April 2015 | DISS40 (DISS40(SOAD)) |
| 20/04/1520 April 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 17 ROEBUCK LANE WEST BROMWICH B70 6QP |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 22/01/1422 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 25/02/1325 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 16/06/1216 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GINDA / 01/03/2012 |
| 16/06/1216 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL GINDA / 01/03/2012 |
| 05/01/125 January 2012 | 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