SAMUEL PROPERTY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
09/10/249 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
02/10/242 October 2024 | Registration of charge 115229140003, created on 2024-10-02 |
13/01/2413 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
28/10/2328 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
20/05/2320 May 2023 | Registration of charge 115229140001, created on 2023-05-11 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/11/2229 November 2022 | Director's details changed for Miss Eneis Mareen Braham on 2022-11-29 |
04/11/224 November 2022 | Director's details changed for Miss Eneis Mareen Braham on 2022-11-04 |
03/11/223 November 2022 | Notification of Dominic Ricardo Green as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Appointment of Mr Dominic Ricardo Green as a director on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Dominic Ricardo Green on 2022-11-01 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
01/11/221 November 2022 | Registered office address changed from Unit 1B Wattville Road Smethwick B66 2NU England to 4 Southmead Way Walsall WS2 8JD on 2022-11-01 |
01/11/221 November 2022 | Cessation of Eneis Mareen Braham as a person with significant control on 2022-11-01 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-05 with no updates |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2021-01-31 |
03/07/203 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
14/05/2014 May 2020 | CURREXT FROM 31/08/2020 TO 31/01/2021 |
13/05/2013 May 2020 | DIRECTOR APPOINTED MISS ANDII ANGELA DIAMOND |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
17/08/1817 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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