SENTAX SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

24/01/2424 January 2024 Registered office address changed from 1st Floor Kestrel House Primett Road Stevenage SG1 3EE to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ on 2024-01-24

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

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

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

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

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR JAN HARM SNYMAN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS DAVID

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/11/1315 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/02/1319 February 2013 08/08/11 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DEMETRIOS / 11/10/2012

View Document

19/10/1219 October 2012 CORPORATE SECRETARY APPOINTED REGENT SECRETARIAL LIMITED

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR DAVID DEMETRIOS

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

08/08/118 August 2011 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