Download leads from Nexok and grow your business. Find out more

SAMI Consulting Ltd.

Documents

Total Documents218
Total Pages832

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023
20 July 2023Termination of appointment of Adam Scott as a director on 10 November 2022
6 July 2023Confirmation statement made on 22 June 2023 with no updates
27 October 2022Total exemption full accounts made up to 31 March 2022
24 October 2022Termination of appointment of John Reynolds as a director on 26 October 2021
4 October 2022Registered office address changed from The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 4 October 2022
4 July 2022Confirmation statement made on 22 June 2022 with no updates
29 June 2021Total exemption full accounts made up to 31 March 2021
22 June 2021Confirmation statement made on 22 June 2021 with updates
22 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 162
3 March 2021Termination of appointment of William Roderic Sean Aiken as a director on 3 March 2021
15 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 159
15 September 2020Confirmation statement made on 15 September 2020 with updates
13 July 2020Total exemption full accounts made up to 31 March 2020
18 May 2020Termination of appointment of David William Frederick Lye as a director on 26 November 2019
10 December 2019Confirmation statement made on 10 December 2019 with updates
9 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 154
9 December 2019Appointment of Mr William Roderic Sean Aiken as a director on 26 November 2019
11 July 2019Total exemption full accounts made up to 31 March 2019
2 July 2019Confirmation statement made on 2 July 2019 with updates
18 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 152
6 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 146
6 November 2018Confirmation statement made on 6 November 2018 with updates
6 November 2018Total exemption full accounts made up to 31 March 2018
8 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 139
8 August 2018Confirmation statement made on 8 August 2018 with updates
8 August 2018Appointment of Mr Jonathan Blanchard-Smith as a director on 31 July 2018
9 May 2018Confirmation statement made on 21 April 2018 with updates
9 May 2018Statement of capital following an allotment of shares on 20 October 2017
  • GBP 137
25 April 2018Termination of appointment of Gillian Mary Ringland as a director on 13 October 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
19 December 2017Total exemption full accounts made up to 31 March 2017
4 May 2017Confirmation statement made on 21 April 2017 with updates
4 May 2017Confirmation statement made on 21 April 2017 with updates
10 October 2016Total exemption small company accounts made up to 31 March 2016
10 October 2016Total exemption small company accounts made up to 31 March 2016
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 122
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 122
3 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/07/2015
3 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 02/07/2015
22 July 2015Total exemption small company accounts made up to 31 March 2015
22 July 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 109
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2015.
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 109
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2015.
2 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 109
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2015.
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 109
21 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 109
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 April 2014
19 August 2014Purchase of own shares.
19 August 2014Purchase of own shares.
31 July 2014Total exemption small company accounts made up to 31 March 2014
31 July 2014Total exemption small company accounts made up to 31 March 2014
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 126

Statement of capital on 2014-09-30
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 126

Statement of capital on 2014-09-30
  • GBP 95
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2014
2 May 2014Appointment of E J Business Consultants Limited as a secretary
2 May 2014Appointment of E J Business Consultants Limited as a secretary
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 126
27 March 2014Appointment of Mr John Ormerod as a director
27 March 2014Appointment of Dr Adam Scott as a director
27 March 2014Appointment of Mr David William Frederick Lye as a director
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 126
27 March 2014Appointment of Mr John Ormerod as a director
27 March 2014Appointment of Dr Adam Scott as a director
27 March 2014Appointment of Mr David William Frederick Lye as a director
25 March 2014Purchase of own shares.
25 March 2014Purchase of own shares.
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
13 September 2013Purchase of own shares.
13 September 2013Purchase of own shares.
8 July 2013Termination of appointment of Adrian Davies as a secretary
8 July 2013Termination of appointment of Adrian Davies as a director
8 July 2013Termination of appointment of Adrian Davies as a secretary
8 July 2013Termination of appointment of Adrian Davies as a director
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders
9 April 2013Termination of appointment of Richard Walsh as a director
9 April 2013Termination of appointment of Richard Walsh as a director
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders
9 May 2012Total exemption small company accounts made up to 31 March 2012
9 May 2012Total exemption small company accounts made up to 31 March 2012
30 April 2012Termination of appointment of Glen Peters as a director
30 April 2012Termination of appointment of Glen Peters as a director
17 April 2012Director's details changed for Mr Richard James Walsh on 17 April 2012
17 April 2012Director's details changed for Mr Richard James Walsh on 17 April 2012
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 92
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 92
3 January 2012Cancellation of shares. Statement of capital on 3 January 2012
  • GBP 92
10 October 2011Registered office address changed from , 2B Northbrook Court, Park Street, Newbury, Berkshire, RG14 1EA to The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY on 10 October 2011
10 October 2011Registered office address changed from , 2B Northbrook Court, Park Street, Newbury, Berkshire, RG14 1EA to The Rectory 1 Toomers Wharf, Canal Walk Newbury Berkshire RG14 1DY on 10 October 2011
21 July 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Total exemption small company accounts made up to 31 March 2011
8 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 101
8 July 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 101
4 July 2011Termination of appointment of Peter Clark as a director
4 July 2011Termination of appointment of Peter Clark as a director
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
16 December 2010Total exemption small company accounts made up to 31 March 2010
16 December 2010Total exemption small company accounts made up to 31 March 2010
28 September 2010Appointment of Dr Glen Peters as a director
28 September 2010Appointment of Dr Glen Peters as a director
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
18 May 2010Director's details changed for Adrian Hugh Trussler Davies on 21 April 2010
18 May 2010Director's details changed for Mr Richard James Walsh on 21 April 2010
18 May 2010Director's details changed for Adrian Hugh Trussler Davies on 21 April 2010
18 May 2010Director's details changed for Professor Peter James Clark on 21 April 2010
18 May 2010Director's details changed for Michael Stuart Owen on 21 April 2010
18 May 2010Director's details changed for Mr Richard James Walsh on 21 April 2010
18 May 2010Director's details changed for John Reynolds on 21 April 2010
18 May 2010Director's details changed for Professor Peter James Clark on 21 April 2010
18 May 2010Director's details changed for John Reynolds on 21 April 2010
18 May 2010Director's details changed for Gillian Mary Ringland on 21 April 2010
18 May 2010Director's details changed for Michael Stuart Owen on 21 April 2010
18 May 2010Director's details changed for Gillian Mary Ringland on 21 April 2010
22 March 2010Purchase of own shares.
22 March 2010Purchase of own shares.
10 November 2009Appointment of Mr Richard James Walsh as a director
10 November 2009Appointment of Mr Richard James Walsh as a director
14 September 2009Director appointed professor peter james clark
14 September 2009Director appointed professor peter james clark
27 August 2009Total exemption small company accounts made up to 31 March 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
12 June 2009Return made up to 21/04/09; full list of members
12 June 2009Return made up to 21/04/09; full list of members
29 September 2008Total exemption small company accounts made up to 31 March 2008
29 September 2008Total exemption small company accounts made up to 31 March 2008
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 September 2008Nc inc already adjusted 09/09/08
15 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 September 2008Nc inc already adjusted 09/09/08
15 May 2008Return made up to 21/04/08; full list of members
15 May 2008Return made up to 21/04/08; full list of members
14 May 2008Location of register of members
14 May 2008Location of register of members
23 January 2008Director resigned
23 January 2008Director resigned
14 December 2007Total exemption small company accounts made up to 31 March 2007
14 December 2007Total exemption small company accounts made up to 31 March 2007
25 May 2007Registered office changed on 25/05/07 from: britannic house 16 the broadway newbury berkshire RG14 1AU
25 May 2007Registered office changed on 25/05/07 from: britannic house, 16 the broadway, newbury, berkshire RG14 1AU
23 May 2007New director appointed
23 May 2007New director appointed
10 May 2007Return made up to 21/04/07; full list of members
10 May 2007Return made up to 21/04/07; full list of members
1 December 2006Total exemption small company accounts made up to 31 March 2006
1 December 2006Total exemption small company accounts made up to 31 March 2006
17 October 2006Ad 11/07/06--------- £ si 18@1=18 £ ic 62/80
17 October 2006Registered office changed on 17/10/06 from: 152 tachbrook street, london, SW1V 2NE
17 October 2006Particulars of contract relating to shares
17 October 2006Location of register of members
17 October 2006Ad 11/07/06--------- £ si 18@1=18 £ ic 62/80
17 October 2006Particulars of contract relating to shares
17 October 2006Location of register of members
17 October 2006Registered office changed on 17/10/06 from: 152 tachbrook street london SW1V 2NE
25 September 2006Director resigned
25 September 2006New director appointed
25 September 2006Director resigned
25 September 2006New director appointed
10 May 2006Return made up to 21/04/06; full list of members
10 May 2006Return made up to 21/04/06; full list of members
24 January 2006Total exemption full accounts made up to 31 March 2005
24 January 2006Total exemption full accounts made up to 31 March 2005
1 June 2005New director appointed
1 June 2005New director appointed
20 May 2005Return made up to 21/04/05; full list of members
20 May 2005Return made up to 21/04/05; full list of members
20 January 2005Total exemption full accounts made up to 31 March 2004
20 January 2005Total exemption full accounts made up to 31 March 2004
30 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04
23 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04
9 February 2004Total exemption full accounts made up to 30 April 2003
9 February 2004Total exemption full accounts made up to 30 April 2003
9 May 2003Return made up to 21/04/03; full list of members
9 May 2003Return made up to 21/04/03; full list of members
2 May 2003New director appointed
2 May 2003New director appointed
31 January 2003Accounts for a dormant company made up to 30 April 2002
31 January 2003Accounts for a dormant company made up to 30 April 2002
28 January 2003Ad 23/07/99-17/12/02 £ si 60@1
28 January 2003Ad 23/07/99-17/12/02 £ si 60@1
31 December 2002Company name changed st. Andrews strategic leadership LIMITED\certificate issued on 31/12/02
31 December 2002Company name changed st. Andrews strategic leadership LIMITED\certificate issued on 31/12/02
18 December 2002New director appointed
18 December 2002New director appointed
17 December 2002Director resigned
17 December 2002Director resigned
29 May 2002Return made up to 21/04/02; full list of members
29 May 2002Return made up to 21/04/02; full list of members
8 February 2002Accounts for a dormant company made up to 30 April 2001
8 February 2002Accounts for a dormant company made up to 30 April 2001
26 April 2001Return made up to 21/04/01; full list of members
26 April 2001Return made up to 21/04/01; full list of members
17 January 2001Accounts for a dormant company made up to 30 April 2000
17 January 2001Accounts for a dormant company made up to 30 April 2000
10 May 2000Return made up to 21/04/00; full list of members
10 May 2000Return made up to 21/04/00; full list of members
25 August 1999Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4
25 August 1999Ad 23/07/99--------- £ si 2@1=2 £ ic 2/4
28 July 1999New secretary appointed;new director appointed
28 July 1999Secretary resigned;director resigned
28 July 1999Secretary resigned;director resigned
28 July 1999Registered office changed on 28/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 July 1999New secretary appointed;new director appointed
28 July 1999Registered office changed on 28/07/99 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
28 July 1999New director appointed
28 July 1999New director appointed
28 July 1999Director resigned
28 July 1999Director resigned
16 June 1999Company name changed tynwyn LIMITED\certificate issued on 17/06/99
16 June 1999Company name changed tynwyn LIMITED\certificate issued on 17/06/99
21 April 1999Incorporation
21 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing