Advanced company searchLink opens in new window

SENSEPOST UK LIMITED

Company number 08008080

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)
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