SENATOR CORPORATION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registration of charge 027183510003, created on 2023-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 12 VICARAGE GARDENS LONDON W8 4AH

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS JANICE ANNE RICKARD

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW CUNYNGHAME

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO ANTINORI

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR BERNARD JAMES GEORGE ELLIOTT

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

08/11/138 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCA AMALFITANO

View Document

02/12/112 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ANTINORI / 29/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCA CARMEN AMALFITANO / 29/05/2010

View Document

02/06/102 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ANTINORI / 30/05/2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCA AMALFITANO / 30/05/2007

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS; AMEND

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 2 ENNISMORE STREET LONDON SW7 1JD

View Document

07/06/967 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 AUDITOR'S RESIGNATION

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 15 WARWICK HOUSE WINDSOR WAY BROOK GREEN LONDON.W14 OUQ

View Document

21/06/9521 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 S386 DISP APP AUDS 16/09/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/924 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company