SAMUEL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/10/242 October 2024 Registration of charge 115229140003, created on 2024-10-02

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/05/2320 May 2023 Registration of charge 115229140001, created on 2023-05-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Director's details changed for Miss Eneis Mareen Braham on 2022-11-29

View Document

04/11/224 November 2022 Director's details changed for Miss Eneis Mareen Braham on 2022-11-04

View Document

03/11/223 November 2022 Notification of Dominic Ricardo Green as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Dominic Ricardo Green as a director on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Dominic Ricardo Green on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

01/11/221 November 2022 Registered office address changed from Unit 1B Wattville Road Smethwick B66 2NU England to 4 Southmead Way Walsall WS2 8JD on 2022-11-01

View Document

01/11/221 November 2022 Cessation of Eneis Mareen Braham as a person with significant control on 2022-11-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 CURREXT FROM 31/08/2020 TO 31/01/2021

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MISS ANDII ANGELA DIAMOND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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