SENDEX LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/06/168 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/07/1514 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/06/128 June 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID RUSTON / 27/01/2011

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WALTERS / 01/01/2011

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER WALTERS / 18/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR ALAN RUSTON

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH GRACE LOOSEMORE / 01/04/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOOSEMORE / 05/07/2008

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM NORMAN HOUSE 15 STEPHENSON WAY CRAWLEY RH10 1TN

View Document

20/11/0820 November 2008 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

14/05/0814 May 2008 SECRETARY APPOINTED SARAH ELIZABETH GRACE LOOSEMORE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MARK CHRISTOPHER WALTERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

25/04/0825 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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