JANE SAMPSON LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-14

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/04/2127 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

05/06/195 June 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/01/1914 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LEWIS PINNINGTON / 09/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLARE SAMPSON / 09/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O LONSDALE & MARSH ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 PREVEXT FROM 31/01/2013 TO 30/04/2013

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CLARE SAMPSON / 09/01/2010

View Document

03/03/103 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

09/01/099 January 2009 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