SAMPLA ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-26

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-26

View Document

30/11/2330 November 2023 Change of details for Mrs Cathy O'kane as a person with significant control on 2023-11-30

View Document

13/11/2313 November 2023 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 501 Leeds Road Outwood Wakefield Yorkshire WF1 2PN on 2023-11-13

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-02-26

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

12/01/2312 January 2023 Registered office address changed from 2nd Floor the Port House Port Solent Marina Portsmouth Hampshire PO6 4th United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-01-12

View Document

27/11/2227 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

25/01/2225 January 2022 Notification of Cathy O'kane as a person with significant control on 2017-02-15

View Document

30/12/2130 December 2021 Cessation of Paul Hist as a person with significant control on 2021-12-30

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HIST / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIRST / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL HIRST / 31/01/2020

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HIRST

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIST / 08/02/2017

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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