SAM BASSANT ACCOUNTANCY SERVICES LIMITED

1 Coldbath Square, London, EC1R 5HL, England
StatusACTIVE
Company No.11343833
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKMORE TRADING LTD

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

GDPR CHANGE OFFICE LIMITED

SUITE 7 WESSEX HOUSE,BOURNEMOUTH,BH8 8QS

Number:11382536
Status:ACTIVE
Category:Private Limited Company

HINKLEY LEISURE LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:04889892
Status:LIQUIDATION
Category:Private Limited Company

M. HIRD & SONS LIMITED

XL BUSINESS SOLUTIONS PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:00292771
Status:IN ADMINISTRATION
Category:Private Limited Company

RECRUITERS EXTEND LTD

54 ESSINGTON HOUSE,BIRMINGHAM,B8 2SU

Number:11280839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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