SAMSTAX LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-28 with no updates |
18/11/2118 November 2021 | Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT to 115B Warwick Street Leamington Spa CV32 4QZ on 2021-11-18 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM GERARD SHERWOOD / 01/10/2015 |
25/11/1525 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | CURREXT FROM 28/02/2015 TO 30/06/2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/10/146 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM BOTANICAL HOUSE, 15 GUYS CLIFFE ROAD, LEAMINGTON SPA WARWICKSHIRE CV32 5BZ |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/10/133 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
25/10/1225 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/10/114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SHERWOOD / 01/09/2010 |
20/10/1020 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY SHERWOOD / 01/10/2009 |
18/08/1018 August 2010 | COMPANY NAME CHANGED TAX WITHOUT TEARS LTD CERTIFICATE ISSUED ON 18/08/10 |
11/08/1011 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/0927 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/0927 November 2009 | COMPANY NAME CHANGED SAMSTAX LIMITED CERTIFICATE ISSUED ON 27/11/09 |
20/11/0920 November 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
16/11/0916 November 2009 | CURREXT FROM 30/09/2009 TO 28/02/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHERWOOD / 01/11/2008 |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOM SHERWOOD / 01/09/2008 |
26/08/0826 August 2008 | APPOINTMENT TERMINATED DIRECTOR JEFFREY MEERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/10/0710 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0710 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0628 September 2006 | 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