Advanced company searchLink opens in new window

SENSARA LTD

Company number 06475472

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-02-26
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