SAMPSON LOW LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

05/11/195 November 2019 CESSATION OF GEORGE WILLIAM HINGSTON LOW AS A PSC

View Document

05/11/195 November 2019 CESSATION OF SARAH MARGARET GLOVER LOW AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPSON EDWARD DALSTON LOW

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBAN ALEXANDER HINGSTON LOW

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB WILLIAM NATHANIEL LOW

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA STEPHEN BARROW LOW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 06/05/19 STATEMENT OF CAPITAL GBP 4

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM VERNA HOUSE 11 BICESTER ROAD AYLESBURY HP19 9AG ENGLAND

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SAMPSON EDWARD DALSTON LOW / 01/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALBAN ALEXANDER HINGSTON LOW / 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB WILLIAM NATHANIEL LOW / 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STEPHEN BARROW LOW / 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMPSON EDWARD DALSTON LOW / 01/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH LOW

View Document

04/04/184 April 2018 SECRETARY APPOINTED SAMPSON EDWARD DALSTON LOW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY SARAH LOW

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED SAMPSON EDWARD DALSTON LOW

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED ALBAN ALEXANDER HINGSTON LOW

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JACOB WILLIAM NATHANIEL LOW

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

10/11/0310 November 2003 RETURN MADE UP TO 28/10/03; NO CHANGE OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM. SURREY. TW20 9DN

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 EXEMPTION FROM APPOINTING AUDITORS 07/06/00

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

31/08/9931 August 1999 EXEMPTION FROM APPOINTING AUDITORS 25/08/99

View Document

30/10/9830 October 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

18/11/9718 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9728 October 1997 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