- Company Overview for SENSARA LTD (06475472)
- Filing history for SENSARA LTD (06475472)
- People for SENSARA LTD (06475472)
- More for SENSARA LTD (06475472)
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) |
---|---|---|---|
04 Jul 2014 | AD01 | Registered office address changed from 50 Oldaker Road Newick Lewes East Sussex BN8 4LP England on 4 July 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Mrs Susan Elizabeth Debice on 17 February 2014 | |
18 Feb 2014 | AD01 | Registered office address changed from 1 Munster Cottages Mongers Lane Barcombe Lewes East Sussex BN8 5BG on 18 February 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | CERTNM |
Company name changed nurturing spirit LIMITED\certificate issued on 04/03/13
|
|
04 Mar 2013 | CONNOT | Change of name notice | |
02 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Susan Perry on 14 September 2010 | |
31 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
30 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Dax Debice on 29 October 2009 | |
29 Oct 2009 | AD01 | Registered office address changed from 37 Westbourne Street Hove East Sussex BN3 5PE on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Susan Perry on 29 October 2009 | |
04 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
05 Feb 2008 | 288a | New director appointed | |
30 Jan 2008 | 288a | New secretary appointed | |
30 Jan 2008 | 225 | Accounting reference date extended from 31/01/09 to 31/03/09 | |
22 Jan 2008 | 288b | Secretary resigned | |
22 Jan 2008 | 288b | Director resigned |