ASAMPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 17 Parsonage Close Duxford Cambridge CB22 4SJ England to 128 City Road, London 128 City Road London EC1V 2NX on 2025-08-26

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

16/05/2416 May 2024 Change of details for Miss Sophie Emma Asli Davies as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Miss Sophie Emma Asli Davies on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Miss Stephanie Diane Lomas on 2024-05-16

View Document

16/05/2416 May 2024 Notification of Stephanie Lomas as a person with significant control on 2024-05-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

18/08/2318 August 2023 Registered office address changed from The Greenhouse - Unit 11 Greencroft Industrial Park Amos Drive Stanley DH9 7XN England to 17 Parsonage Close Duxford Cambridge CB22 4SJ on 2023-08-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE EMMA ASLI DAVIES / 31/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE EMMA ASLI DAVIES / 31/01/2020

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE EMMA ASLI DAVIES / 18/11/2019

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company