SAMBOL GLOBAL (UK) LTD

Company Documents

DateDescription
22/02/2522 February 2025 Micro company accounts made up to 2024-06-19

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

19/06/2419 June 2024 Annual accounts for year ending 19 Jun 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-06-19

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

19/06/2319 June 2023 Annual accounts for year ending 19 Jun 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-06-19

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

19/06/2219 June 2022 Annual accounts for year ending 19 Jun 2022

View Accounts

12/02/2212 February 2022 Micro company accounts made up to 2021-06-19

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/12/2128 December 2021 Registered office address changed from 49, Coldhabour Road. Croydon Coldharbour Road Croydon CR0 4DY to 5 Baron Close Gillingham ME7 1th on 2021-12-28

View Document

19/06/2119 June 2021 Annual accounts for year ending 19 Jun 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 19/06/20

View Document

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

19/06/2019 June 2020 Annual accounts for year ending 19 Jun 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

19/06/1919 June 2019 Annual accounts for year ending 19 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/06/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

19/06/1819 June 2018 Annual accounts for year ending 19 Jun 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 19/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts for year ending 19 Jun 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

19/06/1619 June 2016 Annual accounts for year ending 19 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/15

View Document

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 5 CARGREEN ROAD FLAT 2 LONDON SE25 5AD

View Document

19/06/1519 June 2015 Annual accounts for year ending 19 Jun 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/14

View Document

26/12/1426 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/13

View Document

04/01/144 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 6 SOUTHAMPTON GARDENS MITCHAM SURREY CR4 1RH

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/12

View Document

25/12/1225 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/06/11

View Document

24/12/1124 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 19/06/10 TOTAL EXEMPTION FULL

View Document

08/01/118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 19/06/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL AJIBOLA / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 19/06/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 19/06/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 12 WESTMORELAND WAY MITCHAM SURREY CR4 1QB

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 19/06/01

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 MINUTES

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information