Advanced company searchLink opens in new window

SAMPLE MERCHANDISING LTD

Company number 12034036

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)
06 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from Holman House Unit 8 Harris Street Bradford West Yorkshire BD1 5HZ United Kingdom to Unit 8 15-17 Harris Street Bradford West Yorkshire BD1 5HZ on 14 June 2023
24 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
22 Jun 2022 PSC04 Change of details for Mrs Joanne Michaela Routledge as a person with significant control on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Gary Steven Routledge as a person with significant control on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from Holman House 15/17 Harris Street Bradford West Yorkshire BD1 5HZ United Kingdom to Holman House Unit 8 Harris Street Bradford West Yorkshire BD1 5HZ on 22 June 2022
07 Jan 2022 AD01 Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to Holman House 15/17 Harris Street Bradford West Yorkshire BD1 5HZ on 7 January 2022
29 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
24 Mar 2021 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
19 Feb 2021 AD01 Registered office address changed from Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ United Kingdom to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 19 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
20 Oct 2020 CH01 Director's details changed for Mrs Joanne Michaela Routledge on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to Olympus House 2 Howley Park Buisness Village Leeds West Yorkshire LS27 0BZ on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Gary Steven Routledge on 20 October 2020
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted