Advanced company searchLink opens in new window

SENISCA LTD

Company number 12948837

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 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with updates
27 Sep 2024 AP01 Appointment of Mr Timothy Peter Warren Edwards as a director on 1 August 2024
12 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share option plan 26/06/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2024 AP01 Appointment of Mr Edward Scott Beattie as a director on 1 July 2024
10 Jun 2024 TM01 Termination of appointment of Kirsty Semple as a director on 10 May 2024
04 Jun 2024 TM01 Termination of appointment of David John Chiswell as a director on 30 April 2024
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 217.317
02 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2024 MA Memorandum and Articles of Association
13 Feb 2024 MA Memorandum and Articles of Association
13 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2024 AP01 Appointment of Dr Sarah Louise Cole as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Richard Ian Haycock as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Dr David John Chiswell as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Allan Benjamin Elias Weiner as a director on 1 January 2024
24 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 172.683
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2022 PSC08 Notification of a person with significant control statement