- Company Overview for SENTIO SPACE LTD (08376711)
- Filing history for SENTIO SPACE LTD (08376711)
- People for SENTIO SPACE LTD (08376711)
- More for SENTIO SPACE LTD (08376711)
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
|
|
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
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |