SAM7 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Change of details for Mr Adam David Lipscomb as a person with significant control on 2024-05-10

View Document

23/07/2523 July 2025 Director's details changed for Mr Adam David Lipscomb on 2024-05-10

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Change of details for Mr Adam David Lipscomb as a person with significant control on 2023-11-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 6239

View Document

23/07/1823 July 2018 19/10/17 STATEMENT OF CAPITAL GBP 5000

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 ADOPT ARTICLES 16/10/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/07/1514 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR ADAM DAVID LIPSCOMB

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEANE CLAIR WARD / 09/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FREDERICK WARD / 09/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS KRAUSE / 09/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: SUITE 33353 72 NEW BOND STREET LONDON W1S 1RR

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED SAM 7 LIMITED CERTIFICATE ISSUED ON 13/04/03

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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