- Company Overview for SENTOR INVESTMENTS LIMITED (08219628)
- Filing history for SENTOR INVESTMENTS LIMITED (08219628)
- People for SENTOR INVESTMENTS LIMITED (08219628)
- Charges for SENTOR INVESTMENTS LIMITED (08219628)
- More for SENTOR INVESTMENTS LIMITED (08219628)
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
|
|
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
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 |