Advanced company searchLink opens in new window

SEN PRESS LIMITED

Company number 04958707

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
11 Jan 2023 AD01 Registered office address changed from 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE United Kingdom to Quern House Mill Court Great Shelford Cambridge CB22 5LD on 11 January 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
20 Apr 2022 CH01 Director's details changed for Ms Janie Marion Nicholas on 20 April 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 PSC07 Cessation of Roger Peter Watson as a person with significant control on 20 February 2020
15 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
15 Jan 2021 TM01 Termination of appointment of Roger Peter Watson as a director on 20 February 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
28 Nov 2017 AD01 Registered office address changed from 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to 1 & 2 Thorley Hall Stables Thorley Bishops Stortford Herts CM23 4BE on 28 November 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
01 Sep 2015 CH01 Director's details changed for Janie Marion Nicholas on 21 August 2015
21 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014