SENTINEL SQUARE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-25

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-25

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

19/07/2319 July 2023 Termination of appointment of Ajit Gokaldas Majithia as a director on 2023-06-29

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-25

View Document

17/10/2217 October 2022 Termination of appointment of David Allan as a secretary on 2022-04-01

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/04/1827 April 2018 NOTIFICATION OF PSC STATEMENT ON 27/04/2018

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

12/08/1712 August 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER LEE

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

20/09/1620 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/16

View Document

12/08/1612 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHELLSHEAR

View Document

25/03/1225 March 2012 Annual accounts for year ending 25 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAUL SHELLSHEAR / 09/06/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJIT GOKALDAS MAJITHIA / 09/06/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

20/10/0920 October 2009 DISS40 (DISS40(SOAD))

View Document

19/10/0919 October 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 14/05/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR GIRISHCHANDRA DESAI

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY BRUCE MAUNDER TAYLOR

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 1ST FLOOR 120-122 BRENT STREET HENDON LONDON NW4 2DT

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/06

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 09/06/01; NO CHANGE OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

27/12/9627 December 1996 STATE BY PERSON CEASING AS AUD

View Document

27/12/9627 December 1996 NOTICE OF RESIGNATION OF AUDITOR

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: SAFELAND HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8RX

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/93

View Document

18/01/9318 January 1993 COMPANY NAME CHANGED CRICKLEWOOD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/01/93

View Document

30/11/9230 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: C/O BAYER ROSIN 14 THEOBALDS ROAD LONDON WC1X 8PF

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 ALTER MEM AND ARTS 15/06/92

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED SPEED 2634 LIMITED CERTIFICATE ISSUED ON 26/06/92

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/92

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

09/06/929 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information