- Company Overview for SENTIO LIMITED (04144668)
- Filing history for SENTIO LIMITED (04144668)
- People for SENTIO LIMITED (04144668)
- More for SENTIO LIMITED (04144668)
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
|
|
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 |