SAMONYX SOLUTIONS LIMITED

77 Francis Road 77 Francis Road, Birmingham, B16 8SP, England
StatusACTIVE
Company No.08435361
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SAMONYX SOLUTIONS LIMITED is an active private limited company with number 08435361. It was incorporated 11 years, 3 months, 8 days ago, on 07 March 2013. The company address is 77 Francis Road 77 Francis Road, Birmingham, B16 8SP, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 77 Francis Road Edgbaston Birmingham B16 8SP

Change date: 2019-03-12

Old address: 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH England

Change date: 2017-08-23

New address: 75 C/O Fraser Russell Ltd Harborne Road Birmingham B15 3DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 15 Highfield Road Edgbaston Birmingham B15 3DU England

New address: 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH

Change date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Miss Sameena Kossar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

New address: 15 Highfield Road Edgbaston Birmingham B15 3DU

Old address: 205 Ley Street Ilford Essex IG1 4BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

Old address: 57 Parkland Drive Oadby Leicester Leicestershire LE2 4DH

New address: 205 Ley Street Ilford Essex IG1 4BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENNOR HOLDINGS LIMITED

C/O THE SUMMERHOUSE GALLERY,MARAZION,TR17 0AR

Number:03635475
Status:ACTIVE
Category:Private Limited Company

FACTORY FACILITIES SERVICES LTD

15A WEST END,,WEST CALDER,EH55 8EH

Number:SC356192
Status:ACTIVE
Category:Private Limited Company

HOPE AND PEACE LIMITED

26 SANDBACH PLACE,LONDON,SE18 7EX

Number:08224980
Status:ACTIVE
Category:Private Limited Company

ITGS ENTERPRISE LTD

7A DARBY ROAD,FOLKESTONE,CT20 1EN

Number:11680101
Status:ACTIVE
Category:Private Limited Company

LONDON PLUMBING AND HEATING DIRECT LIMITED

15 TREWARDEN AVENUE,IVER,SL0 0SJ

Number:07768527
Status:ACTIVE
Category:Private Limited Company

MEVA FORMWORK SYSTEMS LIMITED

PALMERSTON HOUSE,PURLEY,CR8 2BR

Number:05687437
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