DAVID SAMUEL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-01 to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-25 to 2024-04-01

View Document

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

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

25/12/2325 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

01/04/221 April 2022 Appointment of Mr Benjamin Lachs as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Airport Estates Limited as a person with significant control on 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2111 February 2021 CESSATION OF PODMORE INVESTMENTS LIMITED AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINA HAMMELBURGER

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/12/1923 December 2019 ADOPT ARTICLES 19/06/2016

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 19/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER BERKELEY / 19/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5TH FLOOR, MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLA RUTH BERKELEY

View Document

19/07/1819 July 2018 19/06/16 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PODMORE INVESTMENTS LIMITED

View Document

19/07/1819 July 2018 CESSATION OF ANDREW SPENCER BERKELEY AS A PSC

View Document

19/07/1819 July 2018 19/06/16 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1819 July 2018 19/06/16 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1819 July 2018 19/06/16 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HAMMELBURGER / 10/05/2018

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100708010001

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MRS MIA ESTHER LEV

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information