SENSIBLE OBJECT LTD

Company Documents

DateDescription
29/08/1929 August 2019 16/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 PREVSHO FROM 31/12/2019 TO 16/06/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM WEST WING, SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

08/07/198 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/198 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/07/198 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1924 May 2019 ADOPT ARTICLES 30/03/2019

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088452120001

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088452120001

View Document

13/09/1813 September 2018 05/04/18 STATEMENT OF CAPITAL GBP 2.578409

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRYOR GARDNER / 10/05/2018

View Document

03/05/183 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 1.925701

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O SENSIBLE OBJECT, VAULT 9 MAKERVERSITY STRAND LONDON WC2R 1LA ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 1.921919

View Document

08/02/188 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 1.914159

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 11/08/17 STATEMENT OF CAPITAL GBP 1.776473

View Document

05/10/175 October 2017 10/08/17 STATEMENT OF CAPITAL GBP 1.724988

View Document

26/04/1726 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 1.494339

View Document

11/04/1711 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 1.215289

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/11/163 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STEPHEN GATFIELD

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR DAVID PRYOR GARDNER

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 SUB DIV 01/08/2016

View Document

02/09/162 September 2016 SUB-DIVISION 01/08/16

View Document

18/08/1618 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1.317672

View Document

10/08/1610 August 2016 ADOPT ARTICLES 01/08/2016

View Document

10/08/1610 August 2016 CONSOLIDATION 01/08/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 SAIL ADDRESS CHANGED FROM: C/O PLAYHUBS SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND

View Document

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

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 02/11/15 STATEMENT OF CAPITAL GBP 1.1739

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX

View Document

15/10/1515 October 2015 SUB-DIVISION 17/09/15

View Document

15/10/1515 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 1.0924

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED ALEX FLEETWOOD CONSULTING LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

17/04/1517 April 2015 SAIL ADDRESS CREATED

View Document

17/04/1517 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

14/01/1414 January 2014 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