SENSORY PERSPECTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 NewTermination of appointment of Susanna Patricia Fitzgerald as a director on 2025-08-19

View Document

31/12/2431 December 2024 Notification of Nicholas Clough as a person with significant control on 2024-12-31

View Document

12/10/2412 October 2024 Cessation of Alasdair Maclean Philips as a person with significant control on 2024-10-12

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

06/10/246 October 2024 Appointment of Mr Nicholas Snow Clough as a director on 2024-10-04

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/08/2327 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

29/12/2129 December 2021 Director's details changed for Mr Nicholas Snow Clough on 2021-12-29

View Document

29/12/2129 December 2021 Registered office address changed from Lower Ground Floor 12 South Square Grays Inn London WC1R 5HH England to 7 Bell Yard London WC2A 2JR on 2021-12-29

View Document

14/12/2114 December 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 Registered office address changed from , Pear Tree Cottage the Green, Lurgashall, West Sussex, GU28 9ET to 7 Bell Yard London WC2A 2JR on 2018-12-21

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PEAR TREE COTTAGE THE GREEN LURGASHALL WEST SUSSEX GU28 9ET

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HARPER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEIN

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

08/12/168 December 2016 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 17/03/16 STATEMENT OF CAPITAL GBP 16517

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ADOPT ARTICLES 05/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SNOW CLOUGH / 02/04/2015

View Document

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HARPER / 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR PHILIPS

View Document

09/06/119 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 SUB-DIVISION 16/06/10

View Document

07/07/107 July 2010 NC INC ALREADY ADJUSTED 16/06/2010

View Document

20/05/1020 May 2010 Registered office address changed from , C/O K M Caird Fca, Pear Tree Cottage the Green, Lurgashall, West Sussex, GU28 9ET, United Kingdom on 2010-05-20

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O K M CAIRD FCA PEAR TREE COTTAGE THE GREEN LURGASHALL WEST SUSSEX GU28 9ET UNITED KINGDOM

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TH UNITED KINGDOM

View Document

06/05/106 May 2010 Registered office address changed from , 61 Gray's Inn Road, London, WC1X 8th, United Kingdom on 2010-05-06

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SNOW CLOUGH / 31/03/2010

View Document

31/03/1031 March 2010 Registered office address changed from , 20 Theobalds Road, London, Middlesex, WC1X 8PF on 2010-03-31

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 20 THEOBALDS ROAD LONDON MIDDLESEX WC1X 8PF

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HARPER / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEIN / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACLEAN PHILIPS / 31/03/2010

View Document

05/01/105 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS NICHOLAS SNOW CLOUGH LOGGED FORM

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLOUGH / 23/06/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 100 BAKER STREET LONDON W1U 6WB

View Document

21/11/0821 November 2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY L M SECRETARIES LIMITED

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 ARTICLES OF ASSOCIATION

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 S366A DISP HOLDING AGM 11/01/05

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 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