SAMKHAT LTD - WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-08-21 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Officers. Termination date: 2019-06-04. Officer name: Johanna Harris. 2019-06-04 View Report
Accounts. Accounts type micro entity. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Resolution. Description: Resolutions. 2018-06-05 View Report
Officers. Appointment date: 2018-06-01. Officer name: Ms Johanna Harris. 2018-06-04 View Report
Accounts. Accounts type micro entity. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-07-24 View Report
Address. Change date: 2010-07-24. Old address: the Coach House Chamberlain Street Wells Somerset BA5 2PJ. 2010-07-24 View Report
Officers. Change date: 2010-07-15. Officer name: Mr Martin James Bowe. 2010-07-24 View Report
Officers. Officer name: Mr Simon David Winston Johnson. Change date: 2010-07-15. 2010-07-24 View Report
Officers. Officer name: Johanna Harris. 2010-02-24 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-07-24 View Report
Accounts. Accounts type total exemption small. 2008-11-01 View Report
Officers. Description: Director appointed mrs johanna kate harris. 2008-08-04 View Report
Annual return. Legacy. 2008-07-24 View Report
Change of name. Description: Company name changed assured underwriting 2 LIMITED\certificate issued on 27/06/08. 2008-06-26 View Report
Accounts. Accounts type total exemption full. 2007-09-24 View Report
Annual return. Legacy. 2007-07-19 View Report
Accounts. Accounts type total exemption small. 2007-03-02 View Report
Accounts. Accounts type total exemption full. 2007-03-02 View Report
Annual return. Legacy. 2007-02-21 View Report
Officers. Description: Director's particulars changed. 2007-02-21 View Report
Officers. Description: Secretary resigned. 2005-10-28 View Report
Address. Description: Registered office changed on 28/10/05 from: 5 heritage courtyard sadler street wells somerset BA5 2RR. 2005-10-28 View Report
Officers. Description: New secretary appointed. 2005-10-28 View Report