SENCODE LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Micro company accounts made up to 2024-10-31 |
02/12/242 December 2024 | Notification of Gareth Matthew Kerr as a person with significant control on 2024-11-18 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-19 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/05/2414 May 2024 | Micro company accounts made up to 2023-10-31 |
15/04/2415 April 2024 | Appointment of Gareth Matthew Kerr as a director on 2024-04-06 |
05/12/235 December 2023 | Cessation of Matthew Richard Protheroe-Hill as a person with significant control on 2023-10-31 |
05/12/235 December 2023 | Termination of appointment of Matthew Richard Protheroe-Hill as a director on 2023-11-01 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Registered office address changed from Victoria Building Victoria Rd Middlesbrough TS1 3BA England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2023-10-12 |
09/03/239 March 2023 | Micro company accounts made up to 2022-10-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
21/11/2221 November 2022 | Confirmation statement made on 2021-11-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-10-31 |
25/02/2225 February 2022 | Amended micro company accounts made up to 2020-10-31 |
19/11/2119 November 2021 | Change of details for Mr Callum Martin Duncan as a person with significant control on 2021-11-19 |
19/11/2119 November 2021 | Change of details for Mr Matthew Richard Protheroe-Hill as a person with significant control on 2021-11-19 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
18/11/2118 November 2021 | Change of details for Mr Matthew Richard Protheroe-Hill as a person with significant control on 2021-01-27 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/09/2114 September 2021 | First Gazette notice for compulsory strike-off |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM MARTIN DUNCAN |
27/01/2127 January 2021 | DIRECTOR APPOINTED MR CALLUM MARTIN DUNCAN |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/10/2017 October 2020 | REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 149 MILTON ROAD HARTLEPOOL TS26 8EA UNITED KINGDOM |
17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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