SAMPSONCO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/06/2316 June 2023

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

04/03/224 March 2022 Termination of appointment of Simon Jones as a director on 2022-02-28

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

09/07/199 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

09/07/199 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

09/07/199 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARVIND TEWARI

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR SIMON JONES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR PAUL STEPHENS

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O ROPES & GRAY INTERNATIONAL LLP 60 LUDGATE HILL LONDON EC4M 7AW UNITED KINGDOM

View Document

29/05/1829 May 2018 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR THIERRY DELSOL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR BILL PRIESTLEY

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information