SENTIENT MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-11-30

View Document

10/03/2510 March 2025 Director's details changed for Ms Danica Damljanovic on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Ms Danica Damljanovic as a person with significant control on 2025-03-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

12/11/2112 November 2021 Director's details changed for Ms Danica Damljanovic on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Ms Danica Damljanovic as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/02/215 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MS DANICA DAMLJANOVIC / 29/10/2018

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

17/10/2017 October 2020 15/04/20 STATEMENT OF CAPITAL GBP 51.42

View Document

17/10/2017 October 2020 09/08/20 STATEMENT OF CAPITAL GBP 52.36

View Document

29/06/2029 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM FLAT 9, CITRINE APARTMENTS 11 NEW GUN WHARF LONDON E3 5GF UNITED KINGDOM

View Document

02/12/192 December 2019 CESSATION OF LORENZ FISCHER AS A PSC

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

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

View Accounts

05/09/195 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/195 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/192 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

03/12/183 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 51

View Document

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

View Accounts

21/11/1821 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1821 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 45

View Document

21/11/1821 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR LORENZ FISCHER

View Document

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1722 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / DR LORENZ FISCHER / 30/08/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LORENZ FISCHER / 30/08/2017

View Document

07/01/177 January 2017 ADOPT ARTICLES 15/12/2016

View Document

07/01/177 January 2017 ADOPT ARTICLES 15/12/2016

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information