SAMURAI JAKE LIMITED
Status | ACTIVE |
Company No. | 07292818 |
Category | Private Limited Company |
Incorporated | 23 Jun 2010 |
Age | 13 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SAMURAI JAKE LIMITED is an active private limited company with number 07292818. It was incorporated 13 years, 10 months, 5 days ago, on 23 June 2010. The company address is Flat 10 Leighton Lodge Flat 10 Leighton Lodge, Bournemouth, BH2 6BX, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Walied Tourh
Change date: 2020-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Walied Tourh
Change date: 2020-01-03
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 23 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Walied Tourh
Notification date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 23 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Certificate change of name company
Date: 16 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viper bar asset LTD.\certificate issued on 16/06/14
Documents
Resolution
Date: 21 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Beedham
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: 13 Ravine Road Canford Cliffs Poole Dorset BH13 7HS
Change date: 2013-06-19
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Walied Tourh
Documents
Legacy
Date: 15 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Certificate change of name company
Date: 22 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed samurai jake LIMITED\certificate issued on 22/05/12
Documents
Change of name notice
Date: 22 May 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 17 May 2012
Action Date: 17 May 2012
Category: Address
Type: AD01
Change date: 2012-05-17
Old address: 150 Holdenhurst Road Bournemouth Dorset BH8 8AS United Kingdom
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Beedham
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chaiyaporn Saenthong
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tourh
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 28 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Appoint person director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chaiyaporn Saenthong
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Tourh
Documents
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BRAYWICK GATE,MAIDENHEAD,SL6 1DA
Number: | 08871372 |
Status: | ACTIVE |
Category: | Private Limited Company |
COFFEE CONNOISSEUR CLUB LIMITED
38 CORNWALL ROAD,HARROGATE,HG1 2PP
Number: | 11329863 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PIER PLACE,EDINBURGH,EH6 4LP
Number: | SC608776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LONDON,E18 2AN
Number: | 07968989 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & R COLLINS PROPERTIES LIMITED
15 PRIORY CLOSE,PETERBOROUGH,PE6 8PR
Number: | 10223981 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILLS,DERBY,DE1 2RJ
Number: | 02102742 |
Status: | ACTIVE |
Category: | Private Limited Company |