SAMSTONE LTD

First Floor First Floor, London, N16 6XS, England
StatusACTIVE
Company No.05367982
CategoryPrivate Limited Company
Incorporated17 Feb 2005
Age19 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SAMSTONE LTD is an active private limited company with number 05367982. It was incorporated 19 years, 4 months, 14 days ago, on 17 February 2005. The company address is First Floor First Floor, London, N16 6XS, England.



Company Fillings

Change account reference date company previous extended

Date: 15 May 2024

Action Date: 05 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-20

New date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2024

Action Date: 20 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-21

New date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2023

Action Date: 21 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-22

New date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2023

Action Date: 22 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-23

New date: 2022-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2022

Action Date: 23 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-24

New date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Mrs Sarah Ostreicher

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2022

Action Date: 24 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-25

New date: 2021-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-26

New date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-09

Psc name: Mrs Sarah Ostreicher

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Ostreicher

Cessation date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Menachem Oestreicher

Appointment date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Ostreicher

Termination date: 2020-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ostreicher

Appointment date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-27

New date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 5 Windus Road London N16 6UT

New address: First Floor 94 Stamford Hill London N16 6XS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: 1A enville court, cazenove rd, london, N16 6AS

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 24/02/05 from: 39A leicester road, salford, manchester, M7 4AS

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ONLINE LIMITED

19 OXLADE DRIVE,SLOUGH,SL3 7SX

Number:10985414
Status:ACTIVE
Category:Private Limited Company

ASPIRE HAIR LIMITED

15 OLD FARM COURT,SWANSEA,SA7 9SQ

Number:11203658
Status:ACTIVE
Category:Private Limited Company

GOLDEN SEVEN STARS LIMITED

145 WINSON GREEN ROAD,BIRMINGHAM,B18 4AW

Number:08565558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUNTER BOWDEN LIMITED

8 BLOOMSBURY WALK,SOUTHAMPTON,SO19 9GB

Number:06833492
Status:ACTIVE
Category:Private Limited Company

REGISTERED NURSING HOME ASSOCIATION EDUCATION FOUNDATION LIMITED

DEREK WHITTAKER HOUSE TUNNEL LANE,BIRMINGHAM,B30 3JN

Number:02919298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WATERSIDE (SWANSEA) LTD

TY BLAENANT DDU HEOL MYDDFAI,SWANSEA,SA5 7ND

Number:08019121
Status:ACTIVE
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