SENTIENT CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 29/12/2429 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Registered office address changed from C/O Stokes & Co Blatchford Farm Blatchford Lane Bridestowe Okehampton Devon EX20 4HZ to Rowley Down Parracombe Barnstaple EX31 4PN on 2023-01-10 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/12/151 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/12/1412 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/12/1310 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/12/1210 December 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/01/126 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/12/108 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BROWN / 21/11/2010 |
| 08/12/108 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
| 08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM GLOUCESTER HOUSE 13 NORTH PARADE FROME SOMERSET BA11 1AU |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH BROWN / 05/01/2010 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BROWN / 05/01/2010 |
| 05/01/105 January 2010 | Annual return made up to 21 November 2009 with full list of shareholders |
| 30/12/0930 December 2009 | REGISTERED OFFICE CHANGED ON 30/12/2009 FROM DOBUNNI HIGHFIELD LANE HORTON BRISTOL SOUTH GLOUCESTERSHIRE BS37 6QU |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
| 28/02/0828 February 2008 | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS |
| 22/09/0722 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 27 HILL CORNER ROAD CHIPPENHAM WILTSHIRE SN15 1DW |
| 15/02/0715 February 2007 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
| 21/11/0521 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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