SAMILAU LIMITED
Status | ACTIVE |
Company No. | 10055995 |
Category | Private Limited Company |
Incorporated | 10 Mar 2016 |
Age | 8 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAMILAU LIMITED is an active private limited company with number 10055995. It was incorporated 8 years, 2 months, 26 days ago, on 10 March 2016. The company address is 45-46 Berners Street, London, W1T 3NE, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Legacy
Date: 16 Feb 2024
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Address
Type: AD01
New address: 45-46 Berners Street London W1T 3NE
Old address: 42 Wigmore Street London W1U 2RY England
Change date: 2022-07-20
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-05
New address: 42 Wigmore Street London W1U 2RY
Old address: 7 Portman Mews South London W1H 6AY England
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change account reference date company previous shortened
Date: 04 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Mr Laurent Elie Cadji
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2017
Action Date: 04 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100559950001
Charge creation date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
New address: 7 Portman Mews South London W1H 6AY
Change date: 2017-05-02
Old address: 7 Portman Mews South London W1H 6AU England
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Old address: 5 Welbeck Street London W1G 9YQ England
Change date: 2017-04-18
New address: 7 Portman Mews South London W1H 6AU
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
New address: 5 Welbeck Street London W1G 9YQ
Change date: 2016-10-27
Old address: 60 Marquis Road London NW1 9UB United Kingdom
Documents
Some Companies
FLAT 73, CLARENDON COURT, 33,LONDON,W9 1AJ
Number: | 11842108 |
Status: | ACTIVE |
Category: | Private Limited Company |
J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS
Number: | 03076491 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WATERLOO ROAD,WOKINGHAM,RG40 2JL
Number: | 08959086 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE BANK TOP FARM,LEEDS,LS21 1PY
Number: | 11369720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARON ROBINSON BODYTHERAPY LIMITED
5 DALES COURT,IPSWICH,IP1 4JR
Number: | 04549689 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUTTING HILL FARM LIMITED PARTNERSHIP
WEST LAKE PRICE & CO,LONDON WALL,EC2N 5QN
Number: | LP006941 |
Status: | ACTIVE |
Category: | Limited Partnership |