Advanced company searchLink opens in new window

SENTIO LIMITED

Company number 04144668

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)
25 Jun 2024 AA Micro company accounts made up to 31 March 2024
27 May 2024 CS01 Confirmation statement made on 26 May 2024 with updates
11 Sep 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
02 Jun 2023 PSC04 Change of details for Dr Andrea Atherton as a person with significant control on 23 March 2021
02 Jun 2023 PSC04 Change of details for Dr Paul Husselbee as a person with significant control on 28 April 2016
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Sep 2022 PSC04 Change of details for Dr Andrea Atherton as a person with significant control on 23 July 2022
08 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
08 Sep 2022 PSC04 Change of details for Dr Paul Husselbee as a person with significant control on 23 July 2022
08 Sep 2022 CH01 Director's details changed for Dr Paul Husselbee on 23 July 2022
08 Sep 2022 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 8 September 2022
05 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
15 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 June 2022
08 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 1.01
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
27 May 2021 PSC01 Notification of Andrea Atherton as a person with significant control on 23 March 2021
27 May 2021 PSC04 Change of details for Dr Paul Husselbee as a person with significant control on 23 March 2021
30 Mar 2021 AD01 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 30 March 2021
25 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates