SAMSORROS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/01/2525 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 25/01/2425 January 2024 | Cessation of Isobel Rostampour as a person with significant control on 2024-01-15 |
| 25/01/2425 January 2024 | Confirmation statement made on 2023-12-06 with updates |
| 25/01/2425 January 2024 | Notification of Muhammed Ishtiaq as a person with significant control on 2024-01-15 |
| 25/01/2425 January 2024 | Termination of appointment of Mansour Rostampour as a director on 2024-01-15 |
| 25/01/2425 January 2024 | Cessation of Mansour Rostampour as a person with significant control on 2024-01-15 |
| 24/01/2424 January 2024 | Appointment of Mr Muhammed Ishtiaq as a director on 2024-01-15 |
| 24/01/2424 January 2024 | Termination of appointment of Muhammed Ishtiaq as a director on 2024-01-15 |
| 24/01/2424 January 2024 | Termination of appointment of Isobel Rostampour as a secretary on 2024-01-15 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 01/03/231 March 2023 | Appointment of Mr Muhammed Ishtiaq as a director on 2023-02-28 |
| 01/03/231 March 2023 | Previous accounting period shortened from 2023-12-30 to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 19/12/2219 December 2022 | Change of details for Mr Mansour Rostampour as a person with significant control on 2016-04-07 |
| 19/12/2219 December 2022 | Notification of Isobel Rostampour as a person with significant control on 2016-04-07 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-06 with updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-06 with updates |
| 30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/06/186 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
| 18/04/1718 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/12/1418 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/01/134 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/12/1119 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 14/12/1014 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 10/12/0910 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 02/06/092 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
| 21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 10/12/0710 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/03/075 March 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 16/03/0516 March 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 05/12/035 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 34 APPLECROSS DRIVE BURNLEY LANCASHIRE BB10 4JP |
| 20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: G OFFICE CHANGED 20/06/03 34 APPLECROSS DRIVE BURNLEY LANCASHIRE BB10 4JP |
| 24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 24/12/0224 December 2002 | NEW SECRETARY APPOINTED |
| 24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
| 24/12/0224 December 2002 | SECRETARY RESIGNED |
| 24/12/0224 December 2002 | DIRECTOR RESIGNED |
| 24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 06/12/026 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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