SAMARO TECHNOLOGIES LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 2021-06-21

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 120 MOORGATE LONDON EC2M 6UR ENGLAND

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MISS REBECCA DOBIE

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD NE8 1NS

View Document

07/12/167 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 10/06/2015

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED WIREPAY FINANCIAL LTD CERTIFICATE ISSUED ON 12/09/14

View Document

12/09/1412 September 2014 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

14/01/1414 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 01/08/2012

View Document

02/11/112 November 2011 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