SEND ME A SAMPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2024-11-25 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

22/08/2422 August 2024 Resolutions

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

14/08/2414 August 2024 Sub-division of shares on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Simon Damien Mcloughlin as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Notification of Asmr Holdings Limited as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mrs Jeanette Hern as a director on 2024-07-31

View Document

12/08/2412 August 2024 Registered office address changed from 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Michael Benjamin Smollan as a director on 2024-07-31

View Document

09/08/249 August 2024 Particulars of variation of rights attached to shares

View Document

09/08/249 August 2024 Change of share class name or designation

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

19/07/2419 July 2024 Cessation of Richard Hill as a person with significant control on 2024-06-27

View Document

18/07/2418 July 2024 Notification of Simon Damien Mcloughlin as a person with significant control on 2024-06-27

View Document

18/07/2418 July 2024 Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-06-27

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

08/07/248 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

03/07/243 July 2024

View Document

25/06/2425 June 2024 Termination of appointment of Richard Hill as a secretary on 2024-06-19

View Document

18/06/2418 June 2024 Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-06-13

View Document

17/06/2417 June 2024 Director's details changed for William Richard Glynn-Jones on 2024-06-13

View Document

14/06/2414 June 2024 Secretary's details changed for Mr Richard Jeffrey Rundell Hill on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr William Glynn-Jones as a person with significant control on 2024-06-13

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

25/05/2225 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

13/04/2213 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/04/2211 April 2022 Change of details for Mr Richard Hill as a person with significant control on 2022-04-11

View Document

11/04/2211 April 2022 Change of details for Mr William Glynn-Jones as a person with significant control on 2022-04-11

View Document

11/04/2211 April 2022 Registered office address changed from , Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England to 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2022-04-11

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/08/2124 August 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

02/06/212 June 2021 Termination of appointment of Richard Jeffrey Rundell Hill as a director on 2021-05-31

View Document

12/05/2112 May 2021 Confirmation statement made on 2021-05-02 with updates

View Document

05/05/215 May 2021 Resolutions

View Document

05/05/215 May 2021 Change of share class name or designation

View Document

05/05/215 May 2021 Memorandum and Articles of Association

View Document

29/04/2129 April 2021 Appointment of Mr Richard Jeffrey Rundell Hill as a secretary on 2021-04-19

View Document

15/03/2115 March 2021 Director's details changed for Richard Jeffrey Rundell Hill on 2021-03-12

View Document

15/03/2115 March 2021 Director's details changed for Richard Jeffrey Rundell Hill on 2021-03-12

View Document

12/03/2112 March 2021 Appointment of Mr Simon Damien Mcloughlin as a director on 2021-03-10

View Document

12/03/2112 March 2021 Change of details for Mr Richard Hill as a person with significant control on 2021-03-12

View Document

12/03/2112 March 2021 Change of details for Mr William Glynn-Jones as a person with significant control on 2021-03-12

View Document

02/03/212 March 2021 Statement of capital following an allotment of shares on 2021-02-23

View Document

20/02/2120 February 2021

View Document

20/02/2120 February 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

20/02/2120 February 2021

View Document

20/02/2120 February 2021

View Document

01/02/211 February 2021

View Document

01/02/211 February 2021

View Document

01/02/211 February 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

21/01/2121 January 2021

View Document

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

View Accounts

22/12/2022 December 2020 Resolutions

View Document

22/12/2022 December 2020 Resolutions

View Document

22/12/2022 December 2020 Memorandum and Articles of Association

View Document

20/11/2020 November 2020 Statement of capital on 2020-11-20

View Document

13/11/2013 November 2020 Notification of Richard Hill as a person with significant control on 2020-11-09

View Document

13/11/2013 November 2020 Notification of William Glynn-Jones as a person with significant control on 2020-11-09

View Document

13/11/2013 November 2020 Director's details changed for Richard Jeffrey Rundell Hill on 2020-11-09

View Document

13/11/2013 November 2020 Cessation of M&C Saatchi Worldwide Limited as a person with significant control on 2020-11-09

View Document

12/11/2012 November 2020 Registered office address changed from , 36 Golden Square, London, W1F 9EE, United Kingdom to 650 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 2020-11-12

View Document

28/10/2028 October 2020

View Document

28/10/2028 October 2020 Resolutions

View Document

28/10/2028 October 2020

View Document

28/10/2028 October 2020 Memorandum and Articles of Association

View Document

28/10/2028 October 2020 Resolutions

View Document

28/10/2028 October 2020 Resolutions

View Document

12/10/2012 October 2020 Statement of capital following an allotment of shares on 2020-10-09

View Document

12/10/2012 October 2020 Termination of appointment of Maneck Minoo Kalifa as a director on 2020-10-09

View Document

12/10/2012 October 2020 Termination of appointment of Andrew Simon Blackstone as a director on 2020-10-09

View Document

11/06/2011 June 2020 Current accounting period shortened from 2020-12-31 to 2020-06-30

View Document

11/06/2011 June 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

22/05/2022 May 2020 Confirmation statement made on 2020-05-02 with no updates

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

11/02/2011 February 2020 ADOPT ARTICLES 02/07/2018

View Document

11/02/2011 February 2020 Resolutions

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 Audit exemption subsidiary accounts made up to 2018-12-31

View Document

16/10/1916 October 2019

View Document

16/10/1916 October 2019

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 Confirmation statement made on 2019-05-02 with updates

View Document

17/04/1917 April 2019 Appointment of Mr Maneck Minoo Kalifa as a director on 2019-03-29

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MANECK MINOO KALIFA

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT

View Document

15/04/1915 April 2019 Termination of appointment of James Neil Terry Hewitt as a director on 2019-03-29

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JERFFREY RUNDELL HILL / 06/09/2018

View Document

06/09/186 September 2018 Director's details changed for Richard Jerffrey Rundell Hill on 2018-09-06

View Document

16/05/1816 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

16/05/1816 May 2018 Current accounting period shortened from 2019-05-31 to 2018-12-31

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

03/05/183 May 2018 Incorporation

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