SAMBATYON LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-15 View Report
Accounts. Accounts type total exemption full. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2022-07-31 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Address. Change date: 2022-07-17. Old address: 50 Craven Park Road South Tottenham London N15 6AB England. New address: 1 Northdene Gardens London N15 6LX. 2022-07-17 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type total exemption full. 2021-07-21 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Persons with significant control. Psc name: Mrs Batia Wahrhaftig. Change date: 2020-07-15. 2020-07-23 View Report
Persons with significant control. Psc name: Mrs Batia Wahrhaftig.. Change date: 2020-07-15. 2020-07-23 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Officers. Change date: 2020-07-15. Officer name: Mrs Batia Wharhaftig. 2020-07-22 View Report
Officers. Change date: 2020-07-15. Officer name: Mrs Batya Wharhaftig. 2020-07-22 View Report
Persons with significant control. Psc name: Mrs Batya Wahrhaftig.. Change date: 2020-07-15. 2020-07-22 View Report
Officers. Officer name: Mrs Batja Wharhaftig. Change date: 2020-07-14. 2020-07-22 View Report
Persons with significant control. Change date: 2020-07-14. Psc name: Mrs Batja Wahrhaftig.. 2020-07-22 View Report
Persons with significant control. Change date: 2020-07-01. Psc name: Mrs Batja Wahrhaftig. 2020-07-13 View Report
Persons with significant control. Psc name: Mrs Batja Wahrhaftig. Change date: 2020-07-01. 2020-07-13 View Report
Persons with significant control. Psc name: Mr Samuel Wahrhaftig. Change date: 2020-07-01. 2020-07-10 View Report
Persons with significant control. Psc name: Samuel Wahrhaftig. Notification date: 2020-07-01. 2020-07-10 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Officers. Change date: 2020-07-01. Officer name: Betty Wharhaftig. 2020-07-10 View Report
Persons with significant control. Change date: 2020-07-01. Psc name: Mrs Betty Wahrhaftig. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type total exemption full. 2019-07-31 View Report
Persons with significant control. Psc name: Mrs Betty Wharhaftig. Change date: 2019-07-28. 2019-07-30 View Report
Officers. Change date: 2019-07-28. Officer name: Betty Warhaftig. 2019-07-28 View Report
Persons with significant control. Psc name: Mrs Betty Warhaftig. Change date: 2019-07-28. 2019-07-28 View Report
Address. Change date: 2019-07-22. New address: 50 Craven Park Road South Tottenham London N15 6AB. Old address: 5 North End Road Golders Green London NW11 7RJ. 2019-07-22 View Report
Mortgage. Charge number: 040414730001. 2018-12-04 View Report
Mortgage. Charge creation date: 2018-11-21. Charge number: 040414730001. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type total exemption full. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2017-07-18 View Report
Gazette. Gazette filings brought up to date. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Gazette. Gazette notice compulsory. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2015-12-01 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Change account reference date company previous shortened. 2015-07-14 View Report
Accounts. Change account reference date company current extended. 2015-05-19 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Gazette. Gazette filings brought up to date. 2014-11-29 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Gazette. Gazette notice compulsary. 2014-11-25 View Report
Accounts. Change account reference date company previous shortened. 2014-05-23 View Report
Accounts. Change account reference date company previous shortened. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-07-22 View Report