SAMPLE ANSWERS LIMITED

C/O Bruce Macgregor & Co Solicitors C/O Bruce Macgregor & Co Solicitors, Teddington, TW11 0HE, England
StatusACTIVE
Company No.03046957
CategoryPrivate Limited Company
Incorporated18 Apr 1995
Age29 years, 29 days
JurisdictionEngland Wales

SUMMARY

SAMPLE ANSWERS LIMITED is an active private limited company with number 03046957. It was incorporated 29 years, 29 days ago, on 18 April 1995. The company address is C/O Bruce Macgregor & Co Solicitors C/O Bruce Macgregor & Co Solicitors, Teddington, TW11 0HE, England.



Company Fillings

Change person director company with change date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Martin Cawley

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Crawley

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Crawley

Appointment date: 2023-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Edward Victor Dent

Change date: 2022-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Mr. Mark Laurence Anthony Thomas Dent

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE

Change date: 2021-12-15

Old address: C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England

Change date: 2021-12-15

New address: C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Capital : 500,100 GBP

Date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2019-05-10

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Dent

Notification date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Mr Anthony Edward Victor Dent

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sowinski

Termination date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeff Altman

Cessation date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 52 Tottenham Court Road 3rd Floor London W1T 2EH England

New address: 85 Great Portland Street London W1W 7LT

Change date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ton Paans

Termination date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-25

Officer name: Mr Timothy Sowinski

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Altman

Termination date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-05

Officer name: Syed Ishaque Hasib

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: 1 Olympic Way 9th Floor Wembley HA9 0NP United Kingdom

New address: 52 Tottenham Court Road 3rd Floor London W1T 2EH

Change date: 2018-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Mark Laurence Anthony Thomas Dent

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Anthony Edward Victor Dent

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Philip Alexander Bird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

New address: 1 Olympic Way 9th Floor Wembley HA9 0NP

Change date: 2017-05-31

Old address: PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP England

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP

Change date: 2017-05-16

Old address: C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr Syed Ishaque Hasib

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Philip Alexander Bird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Altman

Appointment date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Denny

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael George Denny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Ton Paans

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Edward Victor Dent

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Laurence Anthony Thomas Dent

Change date: 2010-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary matthew jayne

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john mackay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EDUCATION DEVELOPMENT SOLUTIONS INTERNATIONAL LIMITED

SOUTHFIELD HOUSE COMMON ROAD,DEREHAM,NR20 3NF

Number:10765436
Status:ACTIVE
Category:Private Limited Company

J&J FACADES (UK) LTD

64 ROMSEY ROAD,DAGENHAM,RM9 6BL

Number:10009878
Status:ACTIVE
Category:Private Limited Company

LLOYD TOASE LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:07935118
Status:ACTIVE
Category:Private Limited Company

RSG ADVISORY LIMITED

284 STATION ROAD,HARROW,HA1 2EA

Number:09890819
Status:ACTIVE
Category:Private Limited Company

SABRO LOGISTICS LTD

10 WINDSOR ROAD,BEDFORD,MK45 4LX

Number:09294344
Status:ACTIVE
Category:Private Limited Company

SB BARS LIMITED

96 VICTORIA ROAD,SWINDON,SN1 3BD

Number:09632621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source