Advanced company searchLink opens in new window

SENTURION INTERNATIONAL LIMITED

Company number 08050817

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)
04 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
04 Jul 2015 AD01 Registered office address changed from C/O Senturion Headquarters 8-9 Berkeley Street London W1J 8DW England to Senturion Head Office 8-9 Berkeley Street London W1J 8DW on 4 July 2015
05 Jun 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Senturion Headquarters 8-9 Berkeley Street London W1J 8DW on 5 June 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Aug 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 10,000
16 Aug 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
16 Aug 2013 CH03 Secretary's details changed for Mr Richard Dinan on 31 March 2013
16 Aug 2013 CH01 Director's details changed for Mr Richard Assheton Dermot Dinan on 31 March 2013
29 Jul 2013 AP01 Appointment of Mr Alexander Christopher Charles Nall-Cain as a director
09 Jul 2013 AD01 Registered office address changed from 90 Peterborough Road London Sw6 £Hh England on 9 July 2013
08 Aug 2012 AD01 Registered office address changed from 90 Peterborough Road London SW6 3HH England on 8 August 2012
08 Aug 2012 AD01 Registered office address changed from 22 Mulberry House 583 Fulham Road London SW3 5UA England on 8 August 2012
30 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted