- 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) |
---|---|---|---|
15 Jul 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
11 Jun 2014 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary | |
11 Jun 2014 | TM01 | Termination of appointment of Exceed Cosec Services Limited as a director | |
15 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Apr 2014 | AP02 | Appointment of Exceed Cosec Services Limited as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Etienne Greeff as a director | |
15 Jan 2014 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary | |
15 Jan 2014 | AD01 | Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 15 January 2014 | |
02 May 2013 | CH01 | Director's details changed for Charl Van Der Walt on 2 May 2013 | |
08 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
06 Feb 2013 | AP04 | Appointment of Exceed Cosec Services Limited as a secretary | |
29 Jan 2013 | TM02 | Termination of appointment of Johan Du Toit as a secretary | |
29 Jan 2013 | TM01 | Termination of appointment of Johan Du Toit as a director | |
06 Jun 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 July 2012 | |
21 May 2012 | AD01 | Registered office address changed from Securedata House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 21 May 2012 | |
27 Mar 2012 | NEWINC | Incorporation |