SAMWEB (UK) LTD
Company Documents
Date | Description |
---|---|
11/12/2311 December 2023 | Registered office address changed from Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to C/O European Business Group Suite 101B, Lancaster House Amy Johnson Way Blackpool FY4 2RP on 2023-12-11 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
16/10/2216 October 2022 | Notification of European Business Group Ltd. as a person with significant control on 2021-11-16 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-17 with updates |
22/02/2222 February 2022 | Cessation of Stephen Roy Swain as a person with significant control on 2021-11-16 |
22/02/2222 February 2022 | Change of details for Mr Stephen Roy Swain as a person with significant control on 2021-11-16 |
01/02/221 February 2022 | Micro company accounts made up to 2021-03-31 |
09/01/229 January 2022 | Registered office address changed from Unit 4C Olympic Court Whitehills Business Park Blackpool FY4 5GU England to Unit 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2022-01-09 |
25/11/2125 November 2021 | Notification of Stephen Roy Swain as a person with significant control on 2021-11-16 |
25/11/2125 November 2021 | Appointment of Mr Stephen Roy Swain as a director on 2021-11-16 |
25/11/2125 November 2021 | Notification of a person with significant control statement |
16/11/2116 November 2021 | Cessation of Stephen Roy Swain as a person with significant control on 2021-04-10 |
16/11/2116 November 2021 | Termination of appointment of Stephen Roy Swain as a director on 2021-04-10 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/09/2024 September 2020 | Registered office address changed from , Fairgate House 205 Kings Road, Birmingham, B11 2AA, England to Unit 4C Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2020-09-24 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR STEPHEN ROY SWAIN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LEGAL QUEST PLC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
26/09/1726 September 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEGAL QUEST LTD / 19/09/2017 |
12/06/1712 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | CORPORATE DIRECTOR APPOINTED LEGAL QUEST LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WASIM / 01/10/2013 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Registered office address changed from , 407 Streetsbrook Road, Solihull, West Midlands, B91 1RF to Unit 4C Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2015-12-02 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 407 STREETSBROOK ROAD SOLIHULL WEST MIDLANDS B91 1RF |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM CENTRE COURT 1301 STRATFORD ROAD BIRMINGHAM B28 9HH |
13/01/1513 January 2015 | Registered office address changed from , Centre Court 1301 Stratford Road, Birmingham, B28 9HH to Unit 4C Olympic Court Whitehills Business Park Blackpool FY4 5GU on 2015-01-13 |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM IMAGE HOUSE 67 - 73 CONSTITUTION HILL BIRMINGHAM B19 3JX UNITED KINGDOM |
08/10/138 October 2013 | Registered office address changed from , Image House 67 - 73, Constitution Hill, Birmingham, B19 3JX, United Kingdom on 2013-10-08 |
01/10/131 October 2013 | 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