Advanced company searchLink opens in new window

SENSORY PERSPECTIVE LIMITED

Company number 04411930

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)
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2011 TM01 Termination of appointment of Alasdair Philips as a director
09 Jun 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 SH02 Sub-division of shares on 16 June 2010
07 Jul 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 16/06/2010
20 May 2010 AD01 Registered office address changed from C/O K M Caird Fca Pear Tree Cottage the Green Lurgashall West Sussex GU28 9ET United Kingdom on 20 May 2010
06 May 2010 AD01 Registered office address changed from 61 Gray's Inn Road London WC1X 8TH United Kingdom on 6 May 2010
06 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from 20 Theobalds Road London Middlesex WC1X 8PF on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Brian Stein on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Alasdair Maclean Philips on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Mr Nicholas Snow Clough on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Ian James Harper on 31 March 2010
05 Jan 2010 AAMD Amended accounts made up to 31 December 2008
03 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jun 2009 288c Director's change of particulars nicholas snow clough logged form
24 Jun 2009 288c Director's change of particulars / nicholas clough / 23/06/2009
24 Jun 2009 363a Return made up to 14/03/09; full list of members
30 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007