Advanced company searchLink opens in new window

SENZER GROUP LIMITED

Company number 09705957

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2021 TM01 Termination of appointment of Matthew David Mckevitt as a director on 5 January 2021
02 Nov 2020 TM01 Termination of appointment of Nicholas John Robbins-Cherry as a director on 1 November 2020
30 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with updates
12 May 2020 PSC04 Change of details for Thomas Alexander Hearn as a person with significant control on 21 April 2020
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1.99365
04 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 1.61849
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 1.65430
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 44.61815
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/2020.
08 Jan 2020 AP01 Appointment of Mr Adam Reginald Kelliher as a director on 27 November 2019
07 Jan 2020 AP01 Appointment of Mr Nicholas John Robbins-Cherry as a director on 27 November 2019
07 Jan 2020 AP01 Appointment of Dr Matthew David Mckevitt as a director on 27 November 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 SH02 Sub-division of shares on 23 October 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 1.07625
17 Oct 2019 AA01 Current accounting period shortened from 30 March 2020 to 31 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
06 Aug 2019 PSC04 Change of details for Thomas Alexander Hearn as a person with significant control on 1 August 2018
06 Aug 2019 CH01 Director's details changed for Mr Thomas Alexander Hearn on 1 August 2018
26 Jul 2019 AA Total exemption full accounts made up to 31 March 2018