Advanced company searchLink opens in new window

BY SENTI LIMITED

Company number 09234634

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)
07 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
25 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
09 Jul 2020 AA Micro company accounts made up to 30 September 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 120
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
02 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
30 Sep 2019 CH01 Director's details changed for Ms Deborah Ann Knight on 1 January 2019
05 Aug 2019 PSC02 Notification of Senti Holding Company Limited as a person with significant control on 5 August 2019
05 Aug 2019 PSC07 Cessation of Deborah Ann Knight as a person with significant control on 5 August 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
03 Oct 2018 TM01 Termination of appointment of Gerard Thomas Hughes as a director on 23 August 2018
12 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2017
  • GBP 100
03 Sep 2018 AD01 Registered office address changed from Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 23 Church Road Wimbledon Village London SW19 5DQ on 3 September 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Jan 2018 AP01 Appointment of Baron Gerard Thomas Hughes as a director on 2 December 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 December 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2018.
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100