SAM HOFMAN LTD

2 Barnfield Way 2 Barnfield Way, Bath, BA1 7PW, United Kingdom
StatusACTIVE
Company No.08438929
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAM HOFMAN LTD is an active private limited company with number 08438929. It was incorporated 11 years, 3 months, 4 days ago, on 11 March 2013. The company address is 2 Barnfield Way 2 Barnfield Way, Bath, BA1 7PW, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-23

Psc name: Mr Sam Hofman

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-23

Psc name: Diya Hofman

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Hofman

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Sam Hofman

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Hofman

Change date: 2024-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-21

New address: 2 Barnfield Way Batheaston Bath BA1 7PW

Old address: 12 Victoria Gardens Batheaston Bath Somerset BA1 7rd United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Hofman

Change date: 2024-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Hofman

Change date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Sam Hofman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 12 Victoria Gardens Batheaston Bath Somerset BA1 7rd

Change date: 2023-01-06

Old address: 78 Como Road Forest Hill London SE23 2JW England

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Hofman

Change date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Sam Hofman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Sam Hofman

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-12

Psc name: Mr Sam Hofman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

New address: 78 Como Road Forest Hill London SE23 2JW

Old address: 27a Colfe Road London SE23 2ES England

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Hofman

Change date: 2018-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sam Hofman

Change date: 2018-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Old address: 78 Como Road London SE23 2JW England

New address: 27a Colfe Road London SE23 2ES

Change date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Hofman

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Sam Hofman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: 78 Como Road London SE23 2JW

Old address: C/O S Hofman Unit B103 the Biscuit Factory Clements Road London SE16 4DG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: Unit B102 the Biscuit Factory 100 Clements Road London SE16 4DG England

New address: C/O S Hofman Unit B103 the Biscuit Factory Clements Road London SE16 4DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Sam Hofman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Hofman

Change date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-05

New address: Unit B102 the Biscuit Factory 100 Clements Road London SE16 4DG

Old address: C/O Sam Hofman Studio 17 80-84 Wallis Road London E9 5LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Hofman

Change date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr Sam Hofman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

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

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: C/O S Hofman 109 Residence Towers Woodberry Grove London N4 2BS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diya Hofman

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: Town Hall Old Bristol Road Nailsworth, Stroud Glos GL6 0JF England

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDIAS LIMITED

61 MIDHURST GARDENS,UXBRIDGE,UB10 9DW

Number:10633444
Status:ACTIVE
Category:Private Limited Company

FLOWER ELITE EVENTS LIMITED

222B RIVERDALE ROAD,ERITH,DA8 1QE

Number:10135578
Status:ACTIVE
Category:Private Limited Company

LOVELY FOOD LIMITED

92-96 WELLINGTON ROAD SOUTH,STOCKPORT,SK1 3TJ

Number:08161247
Status:ACTIVE
Category:Private Limited Company

OPTUARY LTD

250 CARLTON AVENUE EAST,WEMBLEY,HA9 8PZ

Number:09970678
Status:ACTIVE
Category:Private Limited Company

PEACH PERFECT BEAUTY CLINIC LTD

FLB ACCOUNTANTS LLP 150 WHARFEDALE ROAD,WOKINGHAM,RG41 5RB

Number:11499097
Status:ACTIVE
Category:Private Limited Company

PERMOID INDUSTRIES LIMITED

HORNDALE AVENUE,CO DURHAM,DL5 6DW

Number:02571154
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