PRIVATE SENTINEL LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
02/05/232 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/09/1518 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 843 FINCHLEY ROAD LONDON NW11 8NA |
27/05/1527 May 2015 | DIRECTOR APPOINTED MR BARNABAS TAKACS |
27/05/1527 May 2015 | DIRECTOR APPOINTED MR CSABA BARTAL |
27/05/1527 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ILDIKO ARENDAS |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR BARNABAS TAKACS |
30/03/1530 March 2015 | DIRECTOR APPOINTED MISS ILDIKO ARENDAS |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CSABA BARTAL |
08/01/158 January 2015 | Annual return made up to 1 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER CSEH-SZAKAL |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ILDIKO ARENDAS |
09/10/139 October 2013 | DIRECTOR APPOINTED MR PETER CSEH-SZAKAL |
08/10/138 October 2013 | DIRECTOR APPOINTED MS ILDIKO ARENDAS |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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