FIRST SENTINEL PERENNIAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewPrevious accounting period extended from 2024-12-30 to 2024-12-31

View Document

30/05/2530 May 2025 Secretary's details changed for First Sentinel Advisory Limited on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Ground Floor 72 Charlotte Street London W1T 4QQ England to 85 Charlotte Street London W1T 4PS on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for First Sentinel Plc as a person with significant control on 2025-05-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 55 PARK LANE SUITE 12A LONDON W1K 1NA ENGLAND

View Document

16/12/1916 December 2019 CESSATION OF SHANE YOUNG PERRY AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED COLIN NEIL MALTBY

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE YOUNG PERRY

View Document

25/10/1825 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST SENTINEL LAW LIMITED / 22/10/2018

View Document

24/10/1824 October 2018 01/12/17 STATEMENT OF CAPITAL GBP 251

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

11/04/1811 April 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 30 ST GEORGE STREET LONDON W1S 2FH ENGLAND

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED SHANE YOUNG PERRY

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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