- Company Overview for SAMPSON LOW LIMITED (03456309)
- Filing history for SAMPSON LOW LIMITED (03456309)
- People for SAMPSON LOW LIMITED (03456309)
- More for SAMPSON LOW LIMITED (03456309)
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
|
|
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 |