SOCIAL SELLING WITH SAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Register(s) moved to registered inspection location 1 Fairway Crescent Allestree Derby DE22 2NZ

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/04/252 April 2025 Register inspection address has been changed to 1 Fairway Crescent Allestree Derby DE22 2NZ

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Change of details for Ms Samantha Jane Rathling as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Ms Samantha Jane Rathling on 2024-07-09

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Change of details for Ms Samantha Jane Rathling as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Ms Samantha Jane Rathling on 2023-07-28

View Document

17/06/2317 June 2023 Director's details changed for Ms Samantha Jane Rathling on 2023-06-17

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Nicholas Robin Jones as a director on 2023-01-01

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Micro company accounts made up to 2020-12-31

View Document

14/02/2214 February 2022 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-14

View Document

11/02/2211 February 2022 Termination of appointment of Andoly Carolus Rathling as a director on 2022-01-01

View Document

11/02/2211 February 2022 Registered office address changed from 2nd Floor, North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2022-02-11

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN JONES / 01/04/2020

View Document

03/11/203 November 2020 CESSATION OF ANDOLY CAROLUS RATHLING AS A PSC

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BRAMLEY HOUSE BRAMLEY ROAD LONG EATON NOTTINGHAM NG10 3SX UNITED KINGDOM

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information