SAMPIER TRADING UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

05/08/245 August 2024 Director's details changed for Mr. Pierluigi Sambolino on 2024-08-05

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

07/08/237 August 2023 Registered office address changed from 1 High Street Sheerness ME12 1NY England to 100 High Street Whitstable Kent CT5 1AT on 2023-08-07

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Registered office address changed from 383 Minster Road Minster on Sea Sheerness Kent ME12 3NS to 1 High Street Sheerness ME12 1NY on 2023-03-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/12/207 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR PIERLUIGI SAMBOLINO / 01/09/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIERLUIGI SAMBOLINO / 01/09/2020

View Document

23/12/1923 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

04/01/194 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY GIULIA CULASSO

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 84 HALFWAY ROAD MINSTER ON SEA SHEERNESS KENT ME12 3AR

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIERLUIGI SAMBOLINO / 12/08/2015

View Document

08/07/158 July 2015 SECRETARY APPOINTED MS GIULIA CULASSO

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY STEFANO SAMBOLINO

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEFANO SAMBOLINO / 10/04/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEFANO SAMBOLINO / 09/09/2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 383 MINSTER ROAD SHEERNESS KENT ME12 3NS

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIERLUIGI SAMBOLINO / 06/09/2011

View Document

08/09/118 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERLUIGI SAMBOLINO / 21/08/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 21/08/09 NO CHANGES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information