Advanced company searchLink opens in new window

SENSEITIONAL LIMITED

Company number 10169044

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 128 City Road London EC1V 2NX on 23 February 2023
09 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Nov 2022 AA Micro company accounts made up to 30 April 2022
31 Jul 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2022 AA Micro company accounts made up to 30 April 2020
04 Feb 2022 AD01 Registered office address changed from 49 Verderers Road Chigwell IG7 4NA England to Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 4 February 2022
29 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Dec 2021 AD01 Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 49 Verderers Road Chigwell IG7 4NA on 15 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 May 2021 AA01 Current accounting period shortened from 31 May 2020 to 30 April 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
19 Jun 2020 PSC07 Cessation of Kolpona Begum as a person with significant control on 3 April 2020
17 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with updates
17 Jun 2020 AD01 Registered office address changed from 49 Verderers Road Chigwell IG7 4NA England to 85B Headstone Road Harrow HA1 1PG on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Kolpona Begum as a director on 3 April 2020
16 Jun 2020 PSC01 Notification of Amin Mohammed Umarjee as a person with significant control on 3 April 2020
16 Jun 2020 AP01 Appointment of Mr Amin Mohammed Umarjee as a director on 3 April 2020
16 Jun 2020 AD01 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 49 Verderers Road Chigwell IG7 4NA on 16 June 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Nov 2019 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London Greater London WC1A 2SE to 7 Bell Yard Bell Yard London WC2A 2JR on 21 November 2019