SAMPLERITE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a secretary on 2025-07-31

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Liran Rachel Kessler Maller on 2025-07-12

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

24/06/2524 June 2025 Resolutions

View Document

19/06/2519 June 2025 Satisfaction of charge 6 in full

View Document

11/06/2511 June 2025 Registration of charge 027780440008, created on 2025-06-06

View Document

10/06/2510 June 2025 Registration of charge 027780440007, created on 2025-06-06

View Document

02/05/252 May 2025 Termination of appointment of Anita O'malley as a secretary on 2025-04-18

View Document

26/02/2526 February 2025 Satisfaction of charge 5 in full

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-04-30

View Document

02/01/252 January 2025 Termination of appointment of Bruce Stephen Percy as a director on 2024-11-30

View Document

11/11/2411 November 2024 Notification of Surfachem Group Ltd as a person with significant control on 2016-04-06

View Document

11/11/2411 November 2024 Cessation of Mordechai Kessler as a person with significant control on 2016-04-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Colin Boyle as a secretary on 2023-01-01

View Document

13/10/2313 October 2023 Appointment of Mrs Anita O'malley as a secretary on 2023-10-01

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-04-30

View Document

08/07/218 July 2021 Appointment of Mrs Liran Maller as a director on 2021-06-01

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR GARETH BREWIN

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH BREWIN / 24/08/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

15/11/1715 November 2017 30/04/17 AUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 30/04/16 AUDITED ABRIDGED

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 2ND FLOOR 2 THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BA

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STEPHEN PERCY / 23/06/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN ALAN SMITH / 23/06/2014

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED DR RICHARD JOHN ALAN SMITH

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR SIMON ANDREW EDWARDS

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR SIMON ANDREW EDWARDS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BRIGGS

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLE HALL

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAYNE BRIGGS / 01/06/2010

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3RD FLOOR, WESTGATE HOUSE 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLE PIA HALL / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN JENKIN THOMAS / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE STEPHEN PERCY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORDECHAI KESSLER / 09/11/2009

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/08/077 August 2007 AGREEMENT 26/07/07

View Document

07/08/077 August 2007 AUDITOR'S RESIGNATION

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/03

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: WELLINGTON PARK HOUSE THIRSK ROW. WELLINGTON ST. LEEDS. W. YORKSHIRE. LS1 4DP.

View Document

01/11/991 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/01/974 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SEC 155 16/12/96

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 16/12/96

View Document

20/12/9620 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 19/04/94

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/947 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 NEW SECRETARY APPOINTED

View Document

14/01/9314 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/04

View Document

08/01/938 January 1993 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