SAMPHIRE RESTAURANT COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

11/05/2311 May 2023 Change of details for Miss Zoe Anne Wilmer as a person with significant control on 2022-07-21

View Document

11/05/2311 May 2023 Cessation of Amy Louise Williams as a person with significant control on 2022-07-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Director's details changed for Miss Zoe Anne Wilmer on 2023-04-13

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ANCHORAGE HOUSE 2 CLOVE CRESCENT EAST INDIA DOCK LONDON E14 2BE UNITED KINGDOM

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 49 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3ED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SARGEANT / 11/04/2016

View Document

22/04/1622 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM FLAT B 12 BATTERSEA RISE LONDON SW11 1EE ENGLAND

View Document

20/11/1320 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE ANNE WILMER / 02/02/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE SARGEANT / 09/07/2013

View Document

09/07/139 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MRS AMY LOUISE SARGEANT

View Document

22/05/1022 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 2000

View Document

20/04/1020 April 2010 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