SAMARIND LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

15/11/2415 November 2024 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 Eaton Court Road Colmworth Business Park Eaton Socon St. Neots PE19 8ER

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

21/12/2321 December 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-12-21

View Document

12/04/2312 April 2023 Cessation of Instem Plc as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Notification of Ennov S.A.S as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Appointment of Olivier Pâris as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Michael Roger Harwood as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Michael Adrian Gare as a director on 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from Stone Business Park Diamond Way Stone Staffordshire ST15 0SD England to 5 Eaton Court Road Colmworth Business Park St Neots Cambridgeshire PE19 8ER on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Marie-Laure Bros as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nigel John Goldsmith as a director on 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2019-12-31

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN BARROW

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN GOLDSMITH / 15/11/2017

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTEM PLC

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MICHAEL ADRIAN GARE

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITTAKER

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM PARKWAY BUSINESS CENTRE PARKWAY, DEESIDE INDUSTRIAL PARK DEESIDE FLINTSHIRE CH5 2LE

View Document

02/06/162 June 2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR NIGEL JOHN GOLDSMITH

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR MICHAEL ROGER HARWOOD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MIRANDA POTHIAWALA

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SADIK POTHIAWALA

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR STEVEN BARROW

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MIRANDA POTHIAWALA

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ADOPT ARTICLES 15/06/2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SADIK UMAR POTHIAWALA / 15/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM WHITTAKER / 15/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA POTHIAWALA / 15/11/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 32A CHURCH ROAD SAUGHALL CHESTER CH1 6EN

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: " SAMARIND " SEA HILL ROAD SAUGHALL CHESTER CH1 6BJ

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/11/9129 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/03/9030 March 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 4 PENISTONE DRIVE LITTLE SUTTON SOUTH WIRRAL L66 4TF

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 REGISTERED OFFICE CHANGED ON 24/03/87 FROM: 41 WADESON STREET LONDON E2

View Document

04/03/874 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/874 March 1987 CERTIFICATE OF INCORPORATION

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