SAMPAS SURVEYORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to 96 Kensington High Street London W8 4SG on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

05/06/215 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2129 May 2021 REGISTERED OFFICE CHANGED ON 29/05/2021 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH LONDON W12 8LE ENGLAND

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

13/05/2013 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 DISS40 (DISS40(SOAD))

View Document

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEMETRIUS RIGHINIOTIS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR INDERBIR SAHNI

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RIGHINITOS / 06/11/2017

View Document

01/11/171 November 2017 CESSATION OF INDERBIR SAHNI AS A PSC

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR JOHN RIGHINITOS

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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