SAMPSON N CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-02-29

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

19/01/2419 January 2024 Termination of appointment of Richard Paul Forster as a director on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Joshua Samson Forster as a director on 2024-01-19

View Document

08/04/238 April 2023 Registered office address changed from 19 Millcroft Norwich Norfolk NR3 3LS United Kingdom to 183 st. Leonards Road Norwich NR1 4JN on 2023-04-08

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

31/08/2031 August 2020 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY ANOFF

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

03/12/193 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

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

View Accounts

03/03/183 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM SUITE 11 PENHURST HOUSE 352- 356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY SYNERGY (SECRETARIES) LTD

View Document

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

View Accounts

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 19 MILLCROFT NORWICH NORFOLK NR3 3LS UNITED KINGDOM

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ANOFF / 07/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 COMPANY NAME CHANGED ELITE INTERIOR SOLOUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANOFF

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED GEORGE ANOFF

View Document

28/01/1628 January 2016 SECRETARY APPOINTED KIMBERLEY ANOFF

View Document

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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