Advanced company searchLink opens in new window

SENTIO SPACE LTD

Company number 08376711

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)
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 200
05 Mar 2021 SH02 Sub-division of shares on 17 February 2021
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
17 Jun 2019 CH01 Director's details changed for Mr Oliver Peter Anthony Trace on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Oliver Peter Anthony Trace on 17 June 2019
17 Jun 2019 PSC04 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ England to Four Corners 121 Roman Road London E2 0QN on 17 June 2019
29 Mar 2019 AP01 Appointment of Mr Benjamin Barkes as a director on 29 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
29 Aug 2018 PSC04 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 25 August 2018
20 Jul 2018 PSC04 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 20 July 2018
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
01 Jun 2017 TM01 Termination of appointment of William George Mccoull as a director on 19 May 2017
07 May 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Oliver Peter Anthony Trace on 31 March 2017
31 Mar 2017 AD01 Registered office address changed from Preston Court Preston-on-Wye Hereford Herefordshire HR2 9JU England to Studio 5 155 Commercial Street London E1 6BJ on 31 March 2017
31 Mar 2017 CH01 Director's details changed for Mr Oliver Peter Anthony Trace on 31 March 2017
09 Mar 2017 TM02 Termination of appointment of Henry Benjamin Beaufoy Clowes as a secretary on 9 March 2017
04 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015