SAMRAJ AVENUES LIMITED
Status | ACTIVE |
Company No. | 06384041 |
Category | Private Limited Company |
Incorporated | 27 Sep 2007 |
Age | 16 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SAMRAJ AVENUES LIMITED is an active private limited company with number 06384041. It was incorporated 16 years, 8 months, 18 days ago, on 27 September 2007. The company address is Londis Londis, London, N14 4DA, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-28
Made up date: 2022-09-29
Documents
Accounts amended with accounts type total exemption full
Date: 01 Nov 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company previous shortened
Date: 27 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 27 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-27
Psc name: Samanala Rajapaksha
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Samanala Rajapaksha
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-14
Officer name: Mr Samanala Rajapaksha
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Old address: Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU
New address: Londis Avenue Road London N14 4DA
Change date: 2020-12-14
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samanala Rajapaksha
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajendrakumar Manibhai Patel
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: Victoria House Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: 94 Hampden Way London N14 5AX
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kalani Gunawardana
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 05379003 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PORCHESTER PLACE,,W2 2BS
Number: | 01953978 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11040510 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 EASTGATE BUSINESS CENTRE,BURTON-ON-TRENT,DE13 0AT
Number: | 09588603 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HARBOUR STREET,PETERHEAD,AB42 1DJ
Number: | SC513873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLVIEW TOLLGREEN CLOSE,WIGAN,WN2 2SW
Number: | 08707941 |
Status: | ACTIVE |
Category: | Private Limited Company |