SAMPO CONSULTING LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

20/05/2320 May 2023 Director's details changed for Mr Timothy Perola on 2023-05-15

View Document

20/05/2320 May 2023 Cessation of Tina Rask as a person with significant control on 2023-05-15

View Document

20/05/2320 May 2023 Notification of Timothy Cristian Xavier Perola as a person with significant control on 2023-05-15

View Document

19/12/2219 December 2022 Appointment of Mr Timothy Perola as a secretary on 2022-12-10

View Document

19/12/2219 December 2022 Termination of appointment of Timo Uusi-Kerttula as a secretary on 2022-12-10

View Document

19/12/2219 December 2022 Termination of appointment of Timo Kristian Uusi-Kerttula as a director on 2022-12-10

View Document

19/12/2219 December 2022 Appointment of Mr Timothy Perola as a director on 2022-12-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR TIMO KRISTIAN UUSI-KERTTULA / 27/02/2019

View Document

15/01/1915 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO KRISTIAN UUSI-KERTTULA / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 2 KINGDOM STREET CO/ READEAR LTD / CENTRAL WORKING LONDON W2 6BD UNITED KINGDOM

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO KRISTIAN UUSI-KERTTULA / 01/06/2017

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TIMO UUSI-KERTTULA / 01/06/2017

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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