SENTIO INSIGHT LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the limited liability partnership off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 5A KING STREET LEEDS WEST YORKSHIRE LS1 2HH

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/01/161 January 2016 ANNUAL RETURN MADE UP TO 10/12/15

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 10/12/14

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, LLP MEMBER MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED

View Document

01/09/141 September 2014 COMPANY NAME CHANGED MAXAIM LLP CERTIFICATE ISSUED ON 01/09/14

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW PETERS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CORMACK

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 10/12/13

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 ANNUAL RETURN MADE UP TO 10/12/12

View Document

12/12/1212 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED / 01/01/2012

View Document

16/04/1216 April 2012 SECOND FILING WITH MUD 10/12/11 FOR FORM LLAR01

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY OLDFIELD

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

16/12/1116 December 2011 ANNUAL RETURN MADE UP TO 10/12/11

View Document

16/12/1116 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HAYES / 30/06/2011

View Document

23/10/1123 October 2011 CORPORATE LLP MEMBER APPOINTED MAXAIM STRATEGIC AND FINANCIAL MANAGEMENT LIMITED

View Document

17/08/1117 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HATES / 21/06/2011

View Document

18/07/1118 July 2011 LLP MEMBER APPOINTED MR THOMAS EDWARD HATES

View Document

12/04/1112 April 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, LLP MEMBER MARCUS GREEN

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES ANTHONY PETERS / 10/12/2010

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 10/12/10

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PROFESSOR MARCUS CONRAD GREEN / 10/12/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

16/12/0916 December 2009 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

16/12/0916 December 2009 LLP MEMBER APPOINTED MR THOMAS CHRISTOPHER CORMACK

View Document

16/12/0916 December 2009 LLP MEMBER APPOINTED TIMOTHY SIMON OLDFIELD

View Document

16/12/0916 December 2009 LLP MEMBER APPOINTED MR IAN ROBINSON

View Document

10/12/0910 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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