SAMBA LIMITED
Status | ACTIVE |
Company No. | 05256050 |
Category | Private Limited Company |
Incorporated | 12 Oct 2004 |
Age | 19 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SAMBA LIMITED is an active private limited company with number 05256050. It was incorporated 19 years, 7 months, 20 days ago, on 12 October 2004. The company address is Second Home 125-127 Mare St Second Home 125-127 Mare St, London, E8 3SJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-29
Officer name: John Baguley
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Address
Type: AD01
Old address: Flat 109 Falcon Works Court 8 Copperfield Road London E3 4RT England
Change date: 2020-11-11
New address: Second Home 125-127 Mare St London Fields London E8 3SJ
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-15
New address: Flat 109 Falcon Works Court 8 Copperfield Road London E3 4RT
Old address: 19 Kitchener Road London N2 8AS
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-10
Old address: Colne House, 19 Guithavon Street Witham Essex CM8 1BL
New address: 19 Kitchener Road London N2 8AS
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Sam Baguley
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sam Baguley
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
35 CULLEN DRIVE,BIRTLEY,DH3 1GL
Number: | 11025681 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 5, 117 LIVERPOOL ROAD,PRESTON,PR4 5AA
Number: | 03637475 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER SWINLEY FARM,CHIPPENHAM,SN14 6DG
Number: | 02373945 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUCAVEL HOUSE,LONDON,SW2 3EB
Number: | 10763996 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURLEY TRUSTEE SERVICES LIMITED
Q3 THE SQUARE,LEATHERHEAD,KT22 7TW
Number: | 08401005 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANN'S SHOPPING CENTRE NOMINEE NO. 1 LIMITED
7TH FLOOR EXCHANGE HOUSE,LONDON,EC2A 2NY
Number: | 05701935 |
Status: | ACTIVE |
Category: | Private Limited Company |