SENTIENT LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/11/2517 November 2025 New | Micro company accounts made up to 2025-03-31 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITWORTH / 12/03/2013 |
| 12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/03/1118 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITWORTH / 15/03/2010 |
| 15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 09/02/109 February 2010 | APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
| 05/01/105 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 16/03/0916 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 01/10/081 October 2008 | S366A DISP HOLDING AGM 22/07/2008 |
| 01/10/081 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 12/03/0712 March 2007 | 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