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

Timon Samra Associates Limited

Documents

Total Documents85
Total Pages339

Filing History

25 October 2023Confirmation statement made on 13 June 2023 with updates
28 July 2023Unaudited abridged accounts made up to 30 June 2022
27 July 2022Unaudited abridged accounts made up to 30 June 2021
21 June 2022Confirmation statement made on 13 June 2022 with no updates
21 June 2021Confirmation statement made on 13 June 2021 with no updates
31 March 2021Unaudited abridged accounts made up to 30 June 2020
16 June 2020Confirmation statement made on 13 June 2020 with updates
28 March 2020Unaudited abridged accounts made up to 30 June 2019
21 June 2019Confirmation statement made on 13 June 2019 with updates
29 March 2019Unaudited abridged accounts made up to 30 June 2018
30 November 2018Director's details changed for Mrs Maria Timon Samra on 1 July 2018
30 November 2018Change of details for Mrs Maria Timon Samra as a person with significant control on 1 July 2018
13 August 2018Change of details for Mr Tony Bimljit Singh Samra as a person with significant control on 7 August 2018
13 August 2018Registered office address changed from The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ Wales to 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA on 13 August 2018
13 August 2018Director's details changed for Mr Tony Bimljit Singh Samra on 7 August 2018
25 June 2018Confirmation statement made on 13 June 2018 with updates
29 March 2018Total exemption full accounts made up to 30 June 2017
21 June 2017Confirmation statement made on 13 June 2017 with updates
21 June 2017Confirmation statement made on 13 June 2017 with updates
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
14 June 2016Director's details changed for Mrs Maria Timon Samra on 10 June 2016
14 June 2016Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016
14 June 2016Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016
14 June 2016Director's details changed for Mrs Maria Timon Samra on 10 June 2016
14 June 2016Director's details changed for Mr Tony Bimljit Singh Samra on 10 June 2016
14 June 2016Registered office address changed from 10 Albert Crescent Penarth Vale of Glamorgan CF64 1DA to The Grainhouse Began Road Old St. Mellons Cardiff Caerdydd CF3 6XJ on 14 June 2016
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
17 March 2015Total exemption small company accounts made up to 30 June 2014
17 March 2015Total exemption small company accounts made up to 30 June 2014
12 November 2014Annual return made up to 20 September 2014
Statement of capital on 2014-11-12
  • GBP 1
12 November 2014Annual return made up to 20 September 2014
Statement of capital on 2014-11-12
  • GBP 1
3 November 2014Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014
3 November 2014Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014
3 November 2014Appointment of Mr Tony Bimljit Singh Samra as a director on 1 November 2014
22 September 2014Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
22 September 2014Company name changed blue chip selection LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
28 March 2014Total exemption small company accounts made up to 30 June 2013
28 March 2014Total exemption small company accounts made up to 30 June 2013
27 March 2014Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014
27 March 2014Registered office address changed from 16 Barnett Close Barnett Close Leatherhead Surrey KT22 7DW England on 27 March 2014
26 March 2014Termination of appointment of Alan Parker as a director
26 March 2014Termination of appointment of Joanne Rennie as a director
26 March 2014Appointment of Mrs Maria Timon Samra as a director
26 March 2014Appointment of Mrs Maria Timon Samra as a director
26 March 2014Termination of appointment of Joanne Rennie as a director
26 March 2014Termination of appointment of Alan Parker as a director
16 August 2013Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013
16 August 2013Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013
16 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
16 August 2013Director's details changed for Mr Alan Alexander Parker on 7 June 2013
16 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
16 August 2013Director's details changed for Miss Joanne Lynda Rennie on 7 June 2013
16 August 2013Registered office address changed from 17 Blackhorse Lane Croydon CR0 6RT England on 16 August 2013
16 August 2013Director's details changed for Mr Alan Alexander Parker on 7 June 2013
24 April 2013Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013
24 April 2013Appointment of Miss Joanne Lynda Rennie as a director
24 April 2013Registered office address changed from 10 Albert Crescent Penarth South Glamorgan CF64 1DA Wales on 24 April 2013
24 April 2013Appointment of Miss Joanne Lynda Rennie as a director
24 April 2013Director's details changed for Mrs Alan Alexander Parker on 24 April 2013
24 April 2013Director's details changed for Mrs Alan Alexander Parker on 24 April 2013
28 February 2013Termination of appointment of Richard Bassett as a director
28 February 2013Termination of appointment of Richard Bassett as a director
6 February 2013Termination of appointment of Tony Samra as a director
6 February 2013Termination of appointment of Tony Samra as a director
6 February 2013Appointment of Mrs Alan Alexander Parker as a director
6 February 2013Appointment of Mrs Alan Alexander Parker as a director
4 February 2013Total exemption small company accounts made up to 30 June 2012
4 February 2013Total exemption small company accounts made up to 30 June 2012
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
20 December 2011Appointment of Mr Richard Bassett as a director
20 December 2011Appointment of Mr Richard Bassett as a director
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed