SENGWAH CREATIONS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Resolutions

View Document

22/10/2422 October 2024 Registered office address changed from 31 Prescott Road Chestnut Waltham Cross London EN8 0PG England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Statement of affairs

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

16/05/2416 May 2024 Change of details for Mrs Modupe Eriegwa Rose Oladire as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Director's details changed for Mrs Modupe Eriegwa Rose Oladire on 2024-05-01

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Change of details for Mrs Modupe Eriegwa Rose Oladire as a person with significant control on 2022-05-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/06/209 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MODUPE ERIEGWA ROSE FOLARIN / 13/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MS MODUPE ERIEGWA ROSE FOLARIN / 13/05/2020

View Document

08/09/198 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MODUPE ERIEGWA ROSE FOLARIN / 14/01/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 11 COSMOPOLITAN COURT 67 MAIN AVENUE ENFIELD EN1 1GD UNITED KINGDOM

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 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