GDPR SENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Termination of appointment of Benjamin Paul Dunn as a director on 2025-02-28

View Document

07/01/257 January 2025

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

02/12/242 December 2024 Registered office address changed from Unit 434 Birch Park Thorp Arch Estate Wetherby West Yorkshire LS23 7FG England to Unit 1F, Network Point, Range Road, Witney, Oxon Range Road Witney OX29 0YN on 2024-12-02

View Document

22/11/2422 November 2024 Notification of Blade Capital Limited as a person with significant control on 2022-02-04

View Document

22/11/2422 November 2024 Cessation of Philip Andrew Smith as a person with significant control on 2022-02-04

View Document

14/11/2414 November 2024 Appointment of Mr Benjamin Paul Dunn as a director on 2024-11-14

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Philip Andrew Smith as a director on 2024-09-30

View Document

11/10/2411 October 2024 Appointment of Mr Thomas Richard Welch as a director on 2024-09-30

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

12/03/2412 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

11/11/2211 November 2022 Cessation of Ian Charles Parrett as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Termination of appointment of Ian Charles Parrett as a director on 2022-11-10

View Document

11/11/2211 November 2022 Change of details for Mr Philip Andrew Smith as a person with significant control on 2022-11-10

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 4 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM CRAVEN HOUSE 14-18 YORK ROAD WETHERBY LS22 6SL UNITED KINGDOM

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR IAN CHARLES PARRETT

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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