SAMSARA LOCUMS LIMITED

149 Cricklewood Lane, London, NW2 2EL, England
StatusACTIVE
Company No.07366811
CategoryPrivate Limited Company
Incorporated06 Sep 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SAMSARA LOCUMS LIMITED is an active private limited company with number 07366811. It was incorporated 13 years, 7 months, 22 days ago, on 06 September 2010. The company address is 149 Cricklewood Lane, London, NW2 2EL, England.



Company Fillings

Gazette filings brought up to date

Date: 24 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nima Rahimi

Change date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sara Nanchian

Change date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Mr Nima Rahimi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

New address: 149 Cricklewood Lane London NW2 2EL

Change date: 2024-02-22

Old address: Flat 7 39 Melliss Avenue Richmond TW9 4BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Nanchian

Notification date: 2024-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nima Rahimi

Change date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nima Rahimi

Change date: 2024-02-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Old address: Flat 44 the Oxygen 17 Seagull Lane London E16 1BH United Kingdom

Change date: 2019-04-25

New address: Flat 7 39 Melliss Avenue Richmond TW9 4BX

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2019

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sara Nanchian

Termination date: 2017-04-20

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 24 Apr 2019

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 24 Apr 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: Oxygen Oxygen London E16 1BH

Change date: 2016-09-01

New address: Flat 44 the Oxygen 17 Seagull Lane London E16 1BH

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: Oxygen Oxygen London E16 1BH

Old address: Oxygen Oxygen London E16 1BH United Kingdom

Change date: 2015-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: Oxygen Oxygen London E16 1BH

Change date: 2015-09-04

Old address: 44 the Oxygen 17 Seagull Lane London E16 1BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Flat 44 the Oxygen, 17 Seagull Lane London London E16 1BH United Kingdom

Change date: 2011-10-12

Documents

View document PDF

Incorporation company

Date: 06 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

06382426

13 STATION ROAD,,N3 2SB

Number:06382426
Status:ACTIVE
Category:Private Unlimited Company

ADNAN DELIVERY SERVICE LIMITED

84 CURZON STREET,READING,RG30 1DA

Number:11055837
Status:ACTIVE
Category:Private Limited Company

BHESPOKE LTD

FLAT 18, MULBERRY HOUSE,LONDON,SE10 8FW

Number:11200275
Status:ACTIVE
Category:Private Limited Company

CARE FOCUS RECRUITMENT LIMITED

3 HALE COURT,DAGENHAM,RM9 5PA

Number:11173924
Status:ACTIVE
Category:Private Limited Company

HC VENT CLEANS LIMITED

1A 1A KENWORTHY STREET,STALYBRIDGE,SK15 2DX

Number:11759622
Status:ACTIVE
Category:Private Limited Company

THE DOG COTTAGE COMPANY LTD

UNIT 11 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ

Number:09568589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source