Advanced company searchLink opens in new window

SAM UNDERWOOD LTD

Company number 12830862

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
27 Oct 2022 PSC04 Change of details for Mr Samuel James Underwood as a person with significant control on 8 September 2022
26 Oct 2022 CH01 Director's details changed for Mr Samuel James Underwood on 8 September 2022
26 Oct 2022 CH01 Director's details changed for Mr Samuel James Underwood on 8 September 2022
26 Oct 2022 CH01 Director's details changed for Ashleigh Elizabeth Cain on 8 September 2022
26 Oct 2022 AD01 Registered office address changed from 42 Warrenne Keep Stamford PE9 2NX England to 45 Casterton Road Stamford PE9 2UA on 26 October 2022
22 Sep 2022 CH01 Director's details changed for Mr Samuel James Underwood on 21 September 2022
22 Sep 2022 CH01 Director's details changed for Ashleigh Elizabeth Cain on 21 September 2022
22 Sep 2022 PSC04 Change of details for Mr Samuel James Underwood as a person with significant control on 21 September 2022
22 Sep 2022 PSC04 Change of details for Ashleigh Elizabeth Cain as a person with significant control on 21 September 2022
30 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with updates
29 Apr 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 42 Warrenne Keep Stamford PE9 2NX on 29 April 2022
11 Feb 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
26 Aug 2021 PSC04 Change of details for Mr Samuel James Underwood as a person with significant control on 22 August 2020
23 Aug 2021 PSC04 Change of details for Mr Samuel James Underwood as a person with significant control on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Samuel James Underwood on 23 August 2021
23 Aug 2021 PSC04 Change of details for Ashleigh Elizabeth Cain as a person with significant control on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Samuel James Underwood on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Ashleigh Elizabeth Cain on 23 August 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
07 Sep 2020 PSC01 Notification of Ashleigh Elizabeth Cain as a person with significant control on 21 August 2020