SAMPHIRE COMMUNICATIONS LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/06/2521 June 2025 NewFinal Gazette dissolved following liquidation

View Document

21/03/2521 March 2025 Return of final meeting in a members' voluntary winding up

View Document

10/04/2410 April 2024 Registered office address changed from Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to 100 st. James Road Northampton NN5 5LF on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

26/03/2426 March 2024 Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 2024-03-26

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBB / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

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

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 93 WESTERN ROAD TRING HERTS HP23 4BN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN WEBB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WEBB / 01/06/2010

View Document

12/08/0912 August 2009 SECRETARY APPOINTED SUSAN WEBB

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED STEPHEN JOHN WEBB

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

06/07/096 July 2009 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