SEND ME A SAMPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2024-11-25 with updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/10/2411 October 2024 | |
| 11/10/2411 October 2024 | |
| 22/08/2422 August 2024 | Resolutions |
| 20/08/2420 August 2024 | Memorandum and Articles of Association |
| 14/08/2414 August 2024 | Sub-division of shares on 2024-07-31 |
| 13/08/2413 August 2024 | Cessation of Simon Damien Mcloughlin as a person with significant control on 2024-07-31 |
| 13/08/2413 August 2024 | Notification of Asmr Holdings Limited as a person with significant control on 2024-07-31 |
| 13/08/2413 August 2024 | Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-07-31 |
| 12/08/2412 August 2024 | Appointment of Mrs Jeanette Hern as a director on 2024-07-31 |
| 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 |
| 12/08/2412 August 2024 | Appointment of Mr Michael Benjamin Smollan as a director on 2024-07-31 |
| 09/08/249 August 2024 | Particulars of variation of rights attached to shares |
| 09/08/249 August 2024 | Change of share class name or designation |
| 23/07/2423 July 2024 | Purchase of own shares. |
| 19/07/2419 July 2024 | Cessation of Richard Hill as a person with significant control on 2024-06-27 |
| 18/07/2418 July 2024 | Notification of Simon Damien Mcloughlin as a person with significant control on 2024-06-27 |
| 18/07/2418 July 2024 | Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-06-27 |
| 16/07/2416 July 2024 | Purchase of own shares. |
| 08/07/248 July 2024 | Cancellation of shares. Statement of capital on 2024-07-01 |
| 03/07/243 July 2024 | |
| 25/06/2425 June 2024 | Termination of appointment of Richard Hill as a secretary on 2024-06-19 |
| 18/06/2418 June 2024 | Change of details for Mr William Richard Glynn-Jones as a person with significant control on 2024-06-13 |
| 17/06/2417 June 2024 | Director's details changed for William Richard Glynn-Jones on 2024-06-13 |
| 14/06/2414 June 2024 | Secretary's details changed for Mr Richard Jeffrey Rundell Hill on 2024-06-13 |
| 13/06/2413 June 2024 | Change of details for Mr William Glynn-Jones as a person with significant control on 2024-06-13 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/05/2225 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 13/04/2213 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/04/2211 April 2022 | Change of details for Mr Richard Hill as a person with significant control on 2022-04-11 |
| 11/04/2211 April 2022 | Change of details for Mr William Glynn-Jones as a person with significant control on 2022-04-11 |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 24/08/2124 August 2021 | Previous accounting period shortened from 2021-06-30 to 2020-12-31 |
| 02/06/212 June 2021 | Termination of appointment of Richard Jeffrey Rundell Hill as a director on 2021-05-31 |
| 12/05/2112 May 2021 | Confirmation statement made on 2021-05-02 with updates |
| 05/05/215 May 2021 | Resolutions |
| 05/05/215 May 2021 | Change of share class name or designation |
| 05/05/215 May 2021 | Memorandum and Articles of Association |
| 29/04/2129 April 2021 | Appointment of Mr Richard Jeffrey Rundell Hill as a secretary on 2021-04-19 |
| 15/03/2115 March 2021 | Director's details changed for Richard Jeffrey Rundell Hill on 2021-03-12 |
| 15/03/2115 March 2021 | Director's details changed for Richard Jeffrey Rundell Hill on 2021-03-12 |
| 12/03/2112 March 2021 | Appointment of Mr Simon Damien Mcloughlin as a director on 2021-03-10 |
| 12/03/2112 March 2021 | Change of details for Mr Richard Hill as a person with significant control on 2021-03-12 |
| 12/03/2112 March 2021 | Change of details for Mr William Glynn-Jones as a person with significant control on 2021-03-12 |
| 02/03/212 March 2021 | Statement of capital following an allotment of shares on 2021-02-23 |
| 20/02/2120 February 2021 | |
| 20/02/2120 February 2021 | Audit exemption subsidiary accounts made up to 2020-06-30 |
| 20/02/2120 February 2021 | |
| 20/02/2120 February 2021 | |
| 01/02/211 February 2021 | |
| 01/02/211 February 2021 | |
| 01/02/211 February 2021 | Audit exemption subsidiary accounts made up to 2019-12-31 |
| 21/01/2121 January 2021 | |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | Resolutions |
| 22/12/2022 December 2020 | Resolutions |
| 22/12/2022 December 2020 | Memorandum and Articles of Association |
| 20/11/2020 November 2020 | Statement of capital on 2020-11-20 |
| 13/11/2013 November 2020 | Notification of Richard Hill as a person with significant control on 2020-11-09 |
| 13/11/2013 November 2020 | Notification of William Glynn-Jones as a person with significant control on 2020-11-09 |
| 13/11/2013 November 2020 | Director's details changed for Richard Jeffrey Rundell Hill on 2020-11-09 |
| 13/11/2013 November 2020 | Cessation of M&C Saatchi Worldwide Limited as a person with significant control on 2020-11-09 |
| 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 |
| 28/10/2028 October 2020 | |
| 28/10/2028 October 2020 | Resolutions |
| 28/10/2028 October 2020 | |
| 28/10/2028 October 2020 | Memorandum and Articles of Association |
| 28/10/2028 October 2020 | Resolutions |
| 28/10/2028 October 2020 | Resolutions |
| 12/10/2012 October 2020 | Statement of capital following an allotment of shares on 2020-10-09 |
| 12/10/2012 October 2020 | Termination of appointment of Maneck Minoo Kalifa as a director on 2020-10-09 |
| 12/10/2012 October 2020 | Termination of appointment of Andrew Simon Blackstone as a director on 2020-10-09 |
| 11/06/2011 June 2020 | Current accounting period shortened from 2020-12-31 to 2020-06-30 |
| 11/06/2011 June 2020 | CURRSHO FROM 31/12/2020 TO 30/06/2020 |
| 22/05/2022 May 2020 | Confirmation statement made on 2020-05-02 with no updates |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 11/02/2011 February 2020 | ADOPT ARTICLES 02/07/2018 |
| 11/02/2011 February 2020 | Resolutions |
| 16/10/1916 October 2019 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
| 16/10/1916 October 2019 | Audit exemption subsidiary accounts made up to 2018-12-31 |
| 16/10/1916 October 2019 | |
| 16/10/1916 October 2019 | |
| 16/10/1916 October 2019 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
| 16/10/1916 October 2019 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
| 16/10/1916 October 2019 | |
| 16/10/1916 October 2019 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 17/05/1917 May 2019 | Confirmation statement made on 2019-05-02 with updates |
| 17/04/1917 April 2019 | Appointment of Mr Maneck Minoo Kalifa as a director on 2019-03-29 |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA |
| 15/04/1915 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT |
| 15/04/1915 April 2019 | Termination of appointment of James Neil Terry Hewitt as a director on 2019-03-29 |
| 06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JERFFREY RUNDELL HILL / 06/09/2018 |
| 06/09/186 September 2018 | Director's details changed for Richard Jerffrey Rundell Hill on 2018-09-06 |
| 16/05/1816 May 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
| 16/05/1816 May 2018 | Current accounting period shortened from 2019-05-31 to 2018-12-31 |
| 03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 03/05/183 May 2018 | Incorporation |
More Company Information
Recently Viewed
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