SENTINEL MANAGEMENT SERVICES LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Director's details changed for Mr Afamefuna Onyekachukwu Michael Anarah on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Namsi Lisa Mchombu Anarah as a person with significant control on 2023-11-14

View Document

20/10/2320 October 2023 Cessation of Ikenna Nnadozie Akukalia as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Ikenna Nnadozie Akukalia as a director on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Afamefuna Onyekachukwu Michael Anarah on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mrs Namsi Kingo Lisa Anarah as a director on 2023-10-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

23/04/2323 April 2023 Appointment of Mr Afamefuna Michael Onyekachukwu Anarah as a director on 2023-04-23

View Document

13/04/2313 April 2023 Termination of appointment of Afamefuna Onyekachukwu Michael Anarah as a director on 2023-04-13

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-05-31

View Document

17/10/2117 October 2021 Registered office address changed from 27-29 Baldwin Street Bristol BS1 1LT England to Newminster House 27 -29 Baldwin Street Bristol BS1 1LT on 2021-10-17

View Document

09/10/219 October 2021 Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE United Kingdom to 27-29 Baldwin Street Bristol BS1 1LT on 2021-10-09

View Document

09/10/219 October 2021 Registered office address changed from 27-29 Baldwin Street Bristol BS1 1LT England to 27-29 Baldwin Street Bristol BS1 1LT on 2021-10-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2020 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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