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)
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
  • GBP 100
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