- Company Overview for SENSEPOST UK LIMITED (08008080)
- Filing history for SENSEPOST UK LIMITED (08008080)
- People for SENSEPOST UK LIMITED (08008080)
- More for SENSEPOST UK LIMITED (08008080)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 30 December 2023 | |
11 Jun 2024 | TM01 | Termination of appointment of Clive Hamilton as a director on 26 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
04 Apr 2024 | PSC07 | Cessation of Sdh Bidco Limited as a person with significant control on 12 November 2020 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Oct 2021 | AA | Accounts for a small company made up to 30 December 2020 | |
14 Apr 2021 | AA | Accounts for a small company made up to 30 December 2019 | |
06 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
31 Mar 2021 | TM01 | Termination of appointment of Charl Van Der Walt as a director on 31 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Mohammed Lateef as a director on 3 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Clive Hamilton as a director on 3 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Etienne Greeff as a director on 3 March 2021 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
15 Dec 2020 | PSC02 | Notification of Sdh Holdco Limited as a person with significant control on 10 November 2020 | |
14 Sep 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 December 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Securedata House Hermitage Court Hermitage Lane Maidstone ME16 9NT on 28 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Charl Van Der Walt on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Etienne Greeff on 24 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Ian Christopher Brown as a director on 30 September 2019 |