SAM BASSANT ACCOUNTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 11343833 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 6 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
SAM BASSANT ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 11343833. It was incorporated 6 years, 29 days ago, on 03 May 2018. The company address is 1 Coldbath Square, London, EC1R 5HL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Bassant
Change date: 2024-02-17
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Bassant
Change date: 2023-06-19
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-19
Psc name: Mrs Samantha Bassant
Documents
Gazette filings brought up to date
Date: 28 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: 1 Coldbath Square London EC1R 5HL
Old address: 5 John Wells Mews Ashford TN23 3SZ England
Change date: 2022-10-03
Documents
Gazette filings brought up to date
Date: 21 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: 5 John Wells Mews Ashford TN23 3SZ
Old address: Roberts Bassant Limited PO Box 596 Ashford Kent TN23 9XW England
Change date: 2020-05-13
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
New address: Roberts Bassant Limited PO Box 596 Ashford Kent TN23 9XW
Old address: PO Box PO Box 596 PO Box 596 Roberts Bassant Limited Ashford Kent YN23 9XW United Kingdom
Change date: 2019-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-11
Psc name: Samantha Bassant
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
New address: PO Box PO Box 596 PO Box 596 Roberts Bassant Limited Ashford Kent YN23 9XW
Change date: 2019-10-11
Old address: C. D. Roberts Limited PO Box 17676 Solihull West Midlands B91 9XN United Kingdom
Documents
Cessation of a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher David Roberts
Cessation date: 2019-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-11
Officer name: Christopher David Roberts
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Frances Roberts
Cessation date: 2019-09-27
Documents
Termination director company with name termination date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Frances Roberts
Termination date: 2019-09-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Resolution
Date: 08 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
New address: C. D. Roberts Limited PO Box 17676 Solihull West Midlands B91 9XN
Old address: PO Box 220 High Street Sheerness Kent ME12 9BG United Kingdom
Documents
Confirmation statement with updates
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-07
Officer name: Mrs Samantha Bassant
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mrs Nicola Frances Roberts
Documents
Change to a person with significant control
Date: 23 May 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-23
Psc name: Mr Christopher David Roberts
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Frances Roberts
Change date: 2019-05-23
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Roberts
Change date: 2019-05-23
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Roberts
Notification date: 2019-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mrs Nicola Frances Roberts
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
New address: PO Box 220 High Street Sheerness Kent ME12 9BG
Old address: 27 Buttercup Avenue Minster on Sea Sheerness Kent ME12 3FX United Kingdom
Documents
Some Companies
SUITE 1,LONDON,N3 2DN
Number: | 05133897 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.J. SHAW AND CO. (POTTERIES) LIMITED
THE FAIRWAY, LONGTON ROAD,STOKE ON TRENT,ST12 9AR
Number: | 01067934 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 WESSEX HOUSE,BOURNEMOUTH,BH8 8QS
Number: | 11382536 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU
Number: | 04889892 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 00292771 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
54 ESSINGTON HOUSE,BIRMINGHAM,B8 2SU
Number: | 11280839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |