THE SAMPLING PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Second filing of Confirmation Statement dated 2025-01-09

View Document

28/05/2528 May 2025 Change of details for Mr Benedict James Lock as a person with significant control on 2024-12-06

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Change of details for Mr Benedict James Lock as a person with significant control on 2024-12-06

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

19/07/2419 July 2024 Cessation of Sidekick Live Limited as a person with significant control on 2024-02-09

View Document

19/07/2419 July 2024 Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to 3 the Mount Trumpsgreen Road Virginia Water Surrey GU25 4EJ on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Benedict James Lock on 2024-02-09

View Document

19/07/2419 July 2024 Director's details changed for Mr Oliver Thomas Burgoyne on 2024-02-09

View Document

19/07/2419 July 2024 Change of details for Mr Benedict James Lock as a person with significant control on 2024-02-09

View Document

19/07/2419 July 2024 Director's details changed for Mr John Duncan Mccaslin on 2024-02-09

View Document

18/07/2418 July 2024 Director's details changed for Mr Benedict James Lock on 2024-02-12

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

17/07/2317 July 2023 Registered office address changed from 3 Trumpsgreen Road Virginia Water GU25 4EJ England to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

14/07/2314 July 2023 Director's details changed for Mr Oliver Thomas Burgoyne on 2023-06-30

View Document

14/07/2314 July 2023 Director's details changed for Mr John Duncan Mccaslin on 2023-06-30

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

01/07/211 July 2021 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