SAPIENCE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Hilton Consulting Ltd Unit 133 Canalot Studios 222 Kensal Road London W10 5BN on 2025-04-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Hal Management Limited as a secretary on 2025-01-15

View Document

09/10/249 October 2024 Termination of appointment of Grahame David Cook as a director on 2024-10-01

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Peter John Sutton Brooks as a director on 2021-01-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTYN ROSE / 01/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ROSE / 01/02/2021

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 01/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME DAVID COOK / 01/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 01/02/2021

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN ROSE

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MORGAN EVANS

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SUTTON BROOKS

View Document

17/02/2017 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/02/2020

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM 208 HIGH HOLBORN LONDON WC1V 7EE ENGLAND

View Document

26/07/1926 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAL MANAGEMENT LIMITED / 26/07/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROSSITER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL CLAIRE LASSERSON

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED MORGAN ROSSITER LIMITED CERTIFICATE ISSUED ON 21/11/18

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORGAN EVANS / 14/02/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED JAMES ROSSITER

View Document

19/09/1119 September 2011 ARTICLES OF ASSOCIATION

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED GRAHAM COOK

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MARTYN ROSE

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR PETER JOHN SUTTON BROOKS

View Document

19/09/1119 September 2011 SUB-DIVIDED 01/09/2011

View Document

19/09/1119 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 714.30

View Document

19/09/1119 September 2011 SUB-DIVISION 01/09/11

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED LASSERSON LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR RICHARD MORGAN EVANS

View Document

14/02/1114 February 2011 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