SAMPLE ANSWERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

02/08/242 August 2024 Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 2024-07-22

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

27/07/2427 July 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

09/01/249 January 2024 Director's details changed for Mr Martin Cawley on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr Martin Crawley on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Appointment of Mr Martin Crawley as a director on 2023-11-01

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 2022-12-05

View Document

31/12/2131 December 2021 Appointment of Mr. Mark Laurence Anthony Thomas Dent as a director on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/12/2115 December 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE on 2021-12-15

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE England to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 2021-12-15

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

11/02/2111 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ANTHONY EDWARD VICTOR DENT

View Document

26/03/1926 March 2019 CESSATION OF JEFF ALTMAN AS A PSC

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DENT

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SOWINSKI

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 52 TOTTENHAM COURT ROAD 3RD FLOOR LONDON W1T 2EH ENGLAND

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR TON PAANS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR TIMOTHY SOWINSKI

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR SYED HASIB

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEFF ALTMAN

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 1 OLYMPIC WAY 9TH FLOOR WEMBLEY HA9 0NP UNITED KINGDOM

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DENT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRD

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM PO BOX HA90NP 1 OLYMPIC WAY SAMPLE ANSWERS LIMITED WEMBLEY HA9 0NP ENGLAND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O B S G VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MR SYED ISHAQUE HASIB

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED PHILIP ALEXANDER BIRD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 DIRECTOR APPOINTED JEFFREY ALTMAN

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNY

View Document

29/05/1329 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MICHAEL GEORGE DENNY

View Document

06/07/106 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD VICTOR DENT / 18/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TON PAANS / 18/04/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE ANTHONY THOMAS DENT / 18/04/2010

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW JAYNE

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACKAY

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/07/9514 July 1995 ALTER MEM AND ARTS 27/06/95

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED SPEED 4930 LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/04/9518 April 1995 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