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

Samarkand Limited

Documents

Total Documents83
Total Pages337

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023
26 June 2023Withdrawal of a person with significant control statement on 26 June 2023
26 June 2023Notification of Brian Gerard Forrester as a person with significant control on 6 April 2016
26 June 2023Notification of Jamie Michael Neal as a person with significant control on 6 April 2016
5 June 2023Confirmation statement made on 1 June 2023 with updates
5 June 2023Director's details changed for Jamie Michael Neal on 5 June 2023
5 June 2023Director's details changed for Mr Brian Gerard Forrester on 5 June 2023
5 December 2022Total exemption full accounts made up to 31 March 2022
12 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 July 2022Memorandum and Articles of Association
7 July 2022Change of share class name or designation
8 June 2022Confirmation statement made on 1 June 2022 with updates
13 December 2021Total exemption full accounts made up to 31 March 2021
14 June 2021Confirmation statement made on 1 June 2021 with updates
29 March 2021Total exemption full accounts made up to 31 March 2020
8 June 2020Confirmation statement made on 1 June 2020 with updates
13 December 2019Total exemption full accounts made up to 31 March 2019
14 June 2019Confirmation statement made on 1 June 2019 with updates
21 August 2018Total exemption full accounts made up to 31 March 2018
17 July 2018Registered office address changed from 166 College Road Harrow HA1 1BH England to 1-3 College Yard Worcester Worcestershire WR1 2LB on 17 July 2018
17 July 2018Confirmation statement made on 1 June 2018 with no updates
20 November 2017Total exemption full accounts made up to 31 March 2017
20 November 2017Total exemption full accounts made up to 31 March 2017
16 June 2017Confirmation statement made on 1 June 2017 with no updates
16 June 2017Confirmation statement made on 1 June 2017 with no updates
17 November 2016Total exemption small company accounts made up to 31 March 2016
17 November 2016Total exemption small company accounts made up to 31 March 2016
21 October 2016Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow HA1 1BH on 21 October 2016
21 October 2016Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow HA1 1BH on 21 October 2016
2 September 2016Confirmation statement made on 17 July 2016 with updates
2 September 2016Confirmation statement made on 17 July 2016 with updates
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
31 July 2015Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA on 31 July 2015
31 July 2015Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA on 31 July 2015
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
15 November 2014Compulsory strike-off action has been discontinued
15 November 2014Compulsory strike-off action has been discontinued
12 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
12 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
11 November 2014First Gazette notice for compulsory strike-off
11 November 2014First Gazette notice for compulsory strike-off
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
25 October 2013Company name changed samarkand security LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
25 October 2013Company name changed samarkand security LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
26 July 2013Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013
26 July 2013Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 26 July 2013
23 November 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Total exemption small company accounts made up to 31 March 2012
23 August 2012Termination of appointment of Andrea Neal as a secretary
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 August 2012Termination of appointment of Andrea Neal as a secretary
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
15 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 31 March 2010
30 November 2010Total exemption small company accounts made up to 31 March 2010
19 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
19 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010
6 October 2010Appointment of Mr Brian Gerard Forrester as a director
6 October 2010Appointment of Mr Brian Gerard Forrester as a director
6 August 2010Director's details changed for Jamie Michael Neal on 17 July 2010
6 August 2010Director's details changed for Jamie Michael Neal on 17 July 2010
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
12 August 2009Director appointed jamie michael neal
12 August 2009Secretary appointed andrea louise neal
12 August 2009Director appointed jamie michael neal
12 August 2009Secretary appointed andrea louise neal
24 July 2009Appointment terminated secretary hcs secretarial LIMITED
24 July 2009Appointment terminated secretary hcs secretarial LIMITED
24 July 2009Appointment terminated director aderyn hurworth
24 July 2009Appointment terminated director aderyn hurworth
17 July 2009Incorporation
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing