SAMAHOMA LIMITED

The Old Workshop The Old Workshop, Sheffield, S11 9PA
StatusACTIVE
Company No.09196572
CategoryPrivate Limited Company
Incorporated30 Aug 2014
Age9 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

SAMAHOMA LIMITED is an active private limited company with number 09196572. It was incorporated 9 years, 8 months, 23 days ago, on 30 August 2014. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Robert Austin Clarke

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Austin Clarke

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr David Christopher Heslop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Old address: 51 Clarkegrove Road Sheffield S10 2NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-17

Psc name: Mr Robert Austin Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Austin Clarke

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Austin Clarke

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr robert austin clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: 51 Clarkegrove Road Sheffield S10 2NH

Old address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT

Change date: 2016-07-04

Old address: Iowa, Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTAX ACCOUNTING LONDON LTD

REGUS HOUSE VICTORY WAY,DARTFORD,DA2 6QD

Number:08500471
Status:ACTIVE
Category:Private Limited Company

CHEF OF THE YEAR LTD

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:09024512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREST PSC 2018 LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06153004
Status:ACTIVE
Category:Private Limited Company

MANGO COMMUNICATIONS LTD

15 HIGH STREET,BRACKLEY,NN13 5PZ

Number:09930197
Status:ACTIVE
Category:Private Limited Company

PARKERS NEWSAGENTS LTD

3 NORFOLK PLACE,MIDDLESBROUGH,TS3 7PB

Number:11520929
Status:ACTIVE
Category:Private Limited Company

SKI-EASY LIMITED

HILL CROFT,LOWER PEOVER,WA16 9QX

Number:04638652
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