Advanced company searchLink opens in new window

SAMPSON LOW LIMITED

Company number 03456309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
24 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
06 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Dec 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
05 Nov 2019 PSC01 Notification of Joshua Stephen Barrow Low as a person with significant control on 7 May 2019
05 Nov 2019 PSC01 Notification of Jacob William Nathaniel Low as a person with significant control on 7 May 2019
05 Nov 2019 PSC01 Notification of Alban Alexander Hingston Low as a person with significant control on 7 May 2019
05 Nov 2019 PSC01 Notification of Sampson Edward Dalston Low as a person with significant control on 7 May 2019
05 Nov 2019 PSC07 Cessation of Sarah Margaret Glover Low as a person with significant control on 7 May 2019
05 Nov 2019 PSC07 Cessation of George William Hingston Low as a person with significant control on 7 May 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 4
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 May 2019 AD01 Registered office address changed from Verna House 11 Bicester Road Aylesbury HP19 9AG England to Verna House 9 Bicester Road Aylesbury HP19 9AG on 7 May 2019
15 Nov 2018 AD01 Registered office address changed from 77-79 High Street Egham Surrey TW20 9HY to Verna House 11 Bicester Road Aylesbury HP19 9AG on 15 November 2018
14 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Sampson Edward Dalston Low on 1 November 2018
14 Nov 2018 CH01 Director's details changed for Joshua Stephen Barrow Low on 1 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Jacob William Nathaniel Low on 1 November 2018