- Company Overview for SENSEITIONAL LIMITED (10169044)
- Filing history for SENSEITIONAL LIMITED (10169044)
- People for SENSEITIONAL LIMITED (10169044)
- More for SENSEITIONAL LIMITED (10169044)
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 |