About

Registered Number: 04563912
Date of Incorporation: 16/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 138 High Street, Esher, Surrey, KT10 9QJ,

 

Samera Ltd was registered on 16 October 2002 and has its registered office in Esher, Surrey, it's status in the Companies House registry is set to "Active". This business does not have any directors listed in the Companies House registry. There are currently 11-20 employees at Samera Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
CH03 - Change of particulars for secretary 24 March 2016
AD01 - Change of registered office address 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2006
353 - Register of members 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
353 - Register of members 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AAMD - Amended Accounts 01 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 15 August 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.