SAMUEL MAKEPEACE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Cessation of Zara Vella as a person with significant control on 2024-11-11

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

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

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/11/2329 November 2023 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

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

28/09/2228 September 2022 Registered office address changed from 4 Heathcote Street Kidsgrove Stoke-on-Trent ST7 4AA England to 14 Heathcote Street Kidsgrove Stoke-on-Trent ST7 4AA on 2022-09-28

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/06/2116 June 2021 Change of details for Mr Dino Vella as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Dino Vella on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mrs Zara Vella as a person with significant control on 2021-06-15

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 30/09/2019 TO 15/11/2019

View Document

17/12/1917 December 2019 15/11/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2018

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLOTT HOLDINGS LIMITED

View Document

20/11/1920 November 2019 CESSATION OF DINO VELLA AS A PSC

View Document

15/11/1915 November 2019 Annual accounts for year ending 15 Nov 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL STANYARD-MAKEPEACE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR SAMUEL MICHAEL STANYARD-MAKEPEACE

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3 MILLRISE ROAD MILTON STOKE-ON-TRENT STAFFORDSHIRE ST2 7BN UNITED KINGDOM

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL STANYARD MAKEPEACE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR DINO VELLA

View Document

03/11/173 November 2017 CESSATION OF SAMUEL MICHAEL STANYARD MAKEPEACE AS A PSC

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO VELLA

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1615 June 2016 CURRSHO FROM 30/06/2017 TO 30/09/2016

View Document

14/06/1614 June 2016 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