SENSEON TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Statement of capital following an allotment of shares on 2021-01-04

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

15/04/2515 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Appointment of Mr Vytautas Balsys as a director on 2025-03-12

View Document

03/04/253 April 2025 Termination of appointment of Alston Zecha as a director on 2025-03-12

View Document

13/02/2513 February 2025 Appointment of Mr Keith Wallington as a director on 2025-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Nicholas Duncan Brodie as a director on 2025-01-31

View Document

07/01/257 January 2025 Satisfaction of charge 110323940003 in full

View Document

29/07/2429 July 2024 Registration of charge 110323940003, created on 2024-07-29

View Document

26/06/2426 June 2024 Satisfaction of charge 110323940002 in full

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-07

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

28/10/2228 October 2022 Registration of charge 110323940002, created on 2022-10-25

View Document

24/10/2224 October 2022 Satisfaction of charge 110323940001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

29/07/2129 July 2021 Appointment of Alston Zecha as a director on 2021-06-25

View Document

29/07/2129 July 2021 Change of details for David Atkinsons as a person with significant control on 2021-06-25

View Document

29/07/2129 July 2021 Appointment of Mr Jeremy Duggan as a director on 2021-06-25

View Document

29/07/2129 July 2021 Appointment of Nicholas Brodie as a director on 2021-06-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

28/07/2028 July 2020 23/04/20 STATEMENT OF CAPITAL GBP 158.95634

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. MINA SAMAAN / 24/01/2020

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KELNAR

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MS. MINA SAMAAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DAVID KELNAR

View Document

13/05/1913 May 2019 ADOPT ARTICLES 01/03/2019

View Document

09/05/199 May 2019 13/03/19 STATEMENT OF CAPITAL GBP 157.78912

View Document

24/04/1924 April 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAUNDER-TAYLOR

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR WILLIAM MAUNDER-TAYLOR

View Document

09/05/189 May 2018 SUB-DIVISION 15/03/18

View Document

08/05/188 May 2018 08/05/18 STATEMENT OF CAPITAL GBP 116.5912

View Document

02/05/182 May 2018 ADOPT ARTICLES 10/04/2018

View Document

02/05/182 May 2018 SUB DIVDE SHARES 15/03/2018

View Document

20/04/1820 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 116.40938

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 112.27294

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 116.36392

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 114.54571

View Document

19/04/1819 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 110.20927

View Document

19/04/1819 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 110.16381

View Document

19/04/1819 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 108.43651

View Document

19/04/1819 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 107.81832

View Document

18/04/1818 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 102.72731

View Document

18/04/1818 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 102.90913

View Document

18/04/1818 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 106.3183

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 82 C MELROSE AVENUE LONDON NW2 4JT ENGLAND

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / DAVID ATKINSONS / 28/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINSON / 28/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 82C MELROSE AVENUE LONDON UNITED KINGDOM

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 82 C MELROSE AVENUE LONDON NW2 4JT ENGLAND

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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