Advanced company searchLink opens in new window

SAMARAH IT SOLUTIONS LTD

Company number 08472257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
12 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
23 Aug 2023 AD01 Registered office address changed from 226 Becontree Avenue Dagenham RM8 2TR England to 13 Duddery Road Haverhill CB9 8EA on 23 August 2023
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 Nov 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from 2nd Floor West Wing 38-44 Whitechapel Road London E1 1JX England to 226 Becontree Avenue Dagenham RM8 2TR on 2 November 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
07 Sep 2020 PSC01 Notification of Md Tanvir Ahmed as a person with significant control on 1 July 2020
07 Sep 2020 AP01 Appointment of Mr Md Tanvir Ahmed as a director on 1 July 2020
07 Sep 2020 TM01 Termination of appointment of Md Abu Shayed as a director on 1 July 2020
07 Sep 2020 TM01 Termination of appointment of Md Masud Pervez as a director on 1 July 2020
07 Sep 2020 PSC07 Cessation of Md Abu Shayed as a person with significant control on 1 July 2020
07 Sep 2020 PSC07 Cessation of Md Masud Pervez as a person with significant control on 1 July 2020
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2019
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2018
26 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
26 Aug 2020 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Aug 2020 CS01 Confirmation statement made on 27 June 2018 with no updates
26 Aug 2020 RT01 Administrative restoration application
26 Aug 2020 CERTNM Company name changed ms traders\certificate issued on 26/08/20
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off