Advanced company searchLink opens in new window

SENSEON TECH LTD

Company number 11032394

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)
25 Aug 2021 MA Memorandum and Articles of Association
08 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 213.61842
08 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 199.32342
29 Jul 2021 AP01 Appointment of Alston Zecha as a director on 25 June 2021
29 Jul 2021 AP01 Appointment of Mr Jeremy Duggan as a director on 25 June 2021
29 Jul 2021 AP01 Appointment of Nicholas Brodie as a director on 25 June 2021
29 Jul 2021 PSC04 Change of details for David Atkinsons as a person with significant control on 25 June 2021
16 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
18 May 2021 AD01 Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 8 st. James's Square St James's London SW1Y 4JU on 18 May 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Sep 2020 MR01 Registration of charge 110323940001, created on 21 September 2020
21 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 29 May 2020
04 Aug 2020 CS01 29/05/20 Statement of Capital gbp 159.20634
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2020.
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 158.95634
24 Jan 2020 CH01 Director's details changed for Ms. Mina Samaan on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of David John Samuel Kelnar as a director on 24 January 2020
24 Jan 2020 AP01 Appointment of Ms. Mina Samaan as a director on 24 January 2020
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
21 May 2019 AP01 Appointment of Mr David Kelnar as a director on 28 March 2019
13 May 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
09 May 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 157.78912
09 May 2019 SH10 Particulars of variation of rights attached to shares
09 May 2019 SH10 Particulars of variation of rights attached to shares
24 Apr 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018