SAMPHIRE LEARNING SOLUTIONS LTD

First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England
StatusACTIVE
Company No.09112088
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

SAMPHIRE LEARNING SOLUTIONS LTD is an active private limited company with number 09112088. It was incorporated 9 years, 11 months, 11 days ago, on 02 July 2014. The company address is First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England.



Company Fillings

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-06

Psc name: Mr Stephan Henry Thoma

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Elizabeth Thoma

Change date: 2023-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Thoma

Change date: 2023-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephan Henry Thoma

Change date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE

Old address: 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom

Change date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-02-16

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2022-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephan Henry Thoma

Change date: 2021-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Elizabeth Thoma

Change date: 2021-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mrs Sarah Elizabeth Thoma

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Stephan Henry Thoma

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE

New address: 57 London Road High Wycombe Buckinghamshire HP11 1BS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephan Henry Thoma

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Thoma

Change date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephan Henry Thoma

Change date: 2015-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPTSOFT BUSINESS SOLUTIONS LIMITED

18 CWRT BRENIG,BUCKLEY,CH7 2AF

Number:11052536
Status:ACTIVE
Category:Private Limited Company

ALPHA IT MANAGED SERVICES LTD

71-75 UXBRIDGE ROAD,LONDON,W5 5SL

Number:11928043
Status:ACTIVE
Category:Private Limited Company

CIRCUIT VENTURES LIMITED

SUITE 101 & 102 EMPIRE WAY BUSINESS PARK,BURNLEY,BB12 6HH

Number:07767487
Status:LIQUIDATION
Category:Private Limited Company

DAUGHTER OF THE SOIL LIMITED

CASTLE HILL HOUSE CASTLE HILL,WINDSOR,SL4 1PD

Number:09425291
Status:ACTIVE
Category:Private Limited Company

ORIGINAL EVOLUTION LIMITED

UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW

Number:08680320
Status:ACTIVE
Category:Private Limited Company

SCHOOL ENERGY MATTERS LIMITED

30 ALBERT ROAD,LYTHAM ST. ANNES,FY8 3SU

Number:07909708
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