SAMBA CAPITAL (UK) LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewCessation of Sam Omolo as a person with significant control on 2025-10-29

View Document

17/08/2517 August 2025 Termination of appointment of Sam Omolo as a director on 2025-08-16

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

26/05/2426 May 2024 Annual accounts for year ending 26 May 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

08/01/248 January 2024 Change of details for Mr Sam Omolo as a person with significant control on 2024-01-08

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 20/01/2020 TO PO BOX 4385, 10776603: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 57 CHAIN COURT SWINDON WILTSHIRE SN1 4GW ENGLAND

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED SAMBA AUTO EXPORTERS LTD CERTIFICATE ISSUED ON 25/04/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CAR EXPORTERS UK, FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH ENGLAND

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/05/1718 May 2017 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