SENTIO INSIGHT LLP
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
17/04/2517 April 2025 | Application to strike the limited liability partnership off the register |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5A KING STREET LEEDS WEST YORKSHIRE LS1 2HH |
24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/01/161 January 2016 | ANNUAL RETURN MADE UP TO 10/12/15 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/12/1415 December 2014 | ANNUAL RETURN MADE UP TO 10/12/14 |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED |
01/09/141 September 2014 | COMPANY NAME CHANGED MAXAIM LLP CERTIFICATE ISSUED ON 01/09/14 |
08/01/148 January 2014 | APPOINTMENT TERMINATED, LLP MEMBER MATTHEW PETERS |
08/01/148 January 2014 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS CORMACK |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | ANNUAL RETURN MADE UP TO 10/12/13 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1212 December 2012 | ANNUAL RETURN MADE UP TO 10/12/12 |
12/12/1212 December 2012 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED / 01/01/2012 |
16/04/1216 April 2012 | SECOND FILING WITH MUD 10/12/11 FOR FORM LLAR01 |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY OLDFIELD |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, WAKEFIELD BUSINESS & CONFERENCE CENTRE MARINER COURT, CALDER PARK DURKAR, WAKEFIELD, WEST YORKSHIRE, WF4 3FL |
16/12/1116 December 2011 | ANNUAL RETURN MADE UP TO 10/12/11 |
16/12/1116 December 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HAYES / 30/06/2011 |
23/10/1123 October 2011 | CORPORATE LLP MEMBER APPOINTED MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED |
17/08/1117 August 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HATES / 21/06/2011 |
18/07/1118 July 2011 | LLP MEMBER APPOINTED MR THOMAS EDWARD HATES |
12/04/1112 April 2011 | NON-DESIGNATED MEMBERS ALLOWED |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, LLP MEMBER MARCUS GREEN |
04/01/114 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES ANTHONY PETERS / 10/12/2010 |
04/01/114 January 2011 | ANNUAL RETURN MADE UP TO 10/12/10 |
04/01/114 January 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / PROFESSOR MARCUS CONRAD GREEN / 10/12/2010 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, THE CONTINUUM UNIT 17A-17B MODERNA BUSINESS PARK MODERNA WAY, MYTHOLMROYD, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5QQ |
16/12/0916 December 2009 | CURRSHO FROM 31/12/2010 TO 31/03/2010 |
16/12/0916 December 2009 | LLP MEMBER APPOINTED MR THOMAS CHRISTOPHER CORMACK |
16/12/0916 December 2009 | LLP MEMBER APPOINTED TIMOTHY SIMON OLDFIELD |
16/12/0916 December 2009 | LLP MEMBER APPOINTED MR IAN ROBINSON |
10/12/0910 December 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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