Advanced company searchLink opens in new window

SENTOR INVESTMENTS LIMITED

Company number 08219628

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)
19 Dec 2017 PSC04 Change of details for Mr Sant Ram Ghai as a person with significant control on 6 December 2017
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 MR01 Registration of charge 082196280005, created on 8 June 2016
09 Jun 2016 MR01 Registration of charge 082196280004, created on 8 June 2016
18 Apr 2016 CH01 Director's details changed for Mr Sant Ram Ghai on 18 April 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
05 Oct 2015 MR01 Registration of charge 082196280003, created on 21 September 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Jun 2014 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 11 June 2014
05 Dec 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
19 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
19 Dec 2012 AP01 Appointment of Mr Sant Ram Ghai as a director
14 Dec 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 December 2012
18 Sep 2012 NEWINC Incorporation