- Company Overview for SENSORY WHOLESALE LTD (11870214)
- Filing history for SENSORY WHOLESALE LTD (11870214)
- People for SENSORY WHOLESALE LTD (11870214)
- More for SENSORY WHOLESALE LTD (11870214)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
24 Jul 2024 | AP01 | Appointment of Mr Darren Simon Casey as a director on 24 July 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | PSC07 | Cessation of Darren Simon Casey as a person with significant control on 10 November 2021 | |
08 Nov 2021 | PSC01 | Notification of Darren Simon Casey as a person with significant control on 1 November 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Darren Simon Casey as a director on 6 July 2021 | |
06 Jul 2021 | TM02 | Termination of appointment of Darren Casey as a secretary on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Darren Simon Casey as a person with significant control on 31 May 2021 | |
05 Jun 2021 | PSC04 | Change of details for Mrs Helen Elizabeth Casey as a person with significant control on 31 May 2021 | |
05 Jun 2021 | AP03 | Appointment of Mrs Helen Elizabeth Casey as a secretary on 31 May 2021 | |
24 May 2021 | PSC01 | Notification of Helen Elizabeth Casey as a person with significant control on 24 May 2021 | |
24 May 2021 | AP01 | Appointment of Mrs Helen Elizabeth Casey as a director on 24 May 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Darren Simon Casey on 5 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
13 Mar 2020 | PSC04 | Change of details for Mr Darren Simon Casey as a person with significant control on 13 March 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from Unit 57 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Colleygate Dunmow Road Rayne Braintree Essex CM77 6RZ on 27 January 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from 3 Appletree Close Polecat Road Cressing Essex CM77 8PJ United Kingdom to Unit 57 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 17 December 2019 |