Advanced company searchLink opens in new window

SENSITIVE RECORDINGS LIMITED

Company number 06411948

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
23 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
01 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
23 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
02 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
29 Jul 2014 CH01 Director's details changed for Mr Jolyon David Hewer Griffiths on 29 July 2014
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Jul 2014 AD01 Registered office address changed from 6 Lawrence Avenue Stanstead Abbotts Hertfordshire SG12 8JL to 20 Loxley Court Crane Mead Ware Hertfordshire SG12 9FF on 29 July 2014
29 Jul 2014 TM02 Termination of appointment of Jolyon David Hewer Griffiths as a secretary on 29 July 2014
25 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
03 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011