- Company Overview for SENTIENCE TECHNOLOGY LIMITED (07843116)
- Filing history for SENTIENCE TECHNOLOGY LIMITED (07843116)
- People for SENTIENCE TECHNOLOGY LIMITED (07843116)
- More for SENTIENCE TECHNOLOGY LIMITED (07843116)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 2nd Floor Rear Building 34-35 Hatton Garden London EC1N 8DX England to 13 Vansittart Estate Windsor SL4 1SE on 15 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
16 Jul 2017 | AD01 | Registered office address changed from Unit 7 Cabot Business Village Cabot Business Village Holyrood Close Poole Dorset BH17 7BA to 2nd Floor Rear Building 34-35 Hatton Garden London EC1N 8DX on 16 July 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from the Tramshed Beehive Yard Walcot Street Bath BA1 5BB on 18 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
08 Jan 2013 | AD01 | Registered office address changed from 500-600 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 8 January 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders |