Advanced company searchLink opens in new window

SENSIBLE OBJECT LTD

Company number 08845212

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)
20 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2017
  • GBP 1.494339
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 1.776473
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1.724988
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1.494339
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2017.
11 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1.215289
03 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2016 AP01 Appointment of Mr Stephen Gatfield as a director on 1 August 2016
27 Sep 2016 AP01 Appointment of Mr David Pryor Gardner as a director on 1 August 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2016 SH02 Sub-division of shares on 1 August 2016
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1.317672
10 Aug 2016 SH02 Consolidation of shares on 1 August 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1.1739
14 Mar 2016 AD02 Register inspection address has been changed from C/O Playhubs Somerset House Strand London WC2R 1LA England to Vault 9 Makerversity Somerset House, Strand London WC2R 1LA
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 1.1739
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2015 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX to C/O Sensible Object, Vault 9 Makerversity Strand London WC2R 1LA on 10 December 2015
15 Oct 2015 SH02 Sub-division of shares on 17 September 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1.0924
25 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Jul 2015 CERTNM Company name changed alex fleetwood consulting LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23