SAM O'SULLIVAN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 44 Barringer Square Barringer Square London SW17 8EE on 2023-01-17

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM O'SULLIVAN / 01/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVANTÉ HINDS / 01/04/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 11 DE VITRE PLACE GROVE WANTAGE OX12 0DA UNITED KINGDOM

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 1

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 SUB-DIVISION 27/12/17

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVANTÉ HINDS / 27/12/2017

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM O'SULLIVAN / 27/12/2017

View Document

22/09/1822 September 2018 PSC'S CHANGE OF PARTICULARS / MR SAM O'SULLIVAN / 27/12/2017

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVANTÉ HINDS

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR DEVANTÉ HINDS

View Document

27/12/1727 December 2017 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