SENTIO SPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

25/06/2425 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

21/06/2421 June 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Registered office address changed from 501 Riemann Court 44 Bow Common Lane London E3 4FU England to 14 Manchester Road London E14 3BE on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 2024-01-26

View Document

29/01/2429 January 2024 Director's details changed for Mr Oliver Peter Anthony Trace on 2024-01-26

View Document

29/01/2429 January 2024 Director's details changed for Mr Oliver Peter Anthony Trace on 2024-01-26

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

19/10/2219 October 2022 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Oliver Peter Anthony Trace on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Oliver Peter Anthony Trace on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Oliver Peter Anthony Trace as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from Four Corners 121 Roman Road London E2 0QN England to 501 Riemann Court 44 Bow Common Lane London E3 4FU on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 15/03/21 STATEMENT OF CAPITAL GBP 200

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES

View Document

05/03/215 March 2021 SUB-DIVISION 17/02/21

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM STUDIO 5 155 COMMERCIAL STREET LONDON E1 6BJ ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 17/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR BENJAMIN BARKES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 25/08/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 20/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOULL

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 31/03/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM PRESTON COURT PRESTON-ON-WYE HEREFORD HEREFORDSHIRE HR2 9JU ENGLAND

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 31/03/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY HENRY CLOWES

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PETER ANTHONY TRACE / 04/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM FLAT 62 PRINCES HOUSE 50 KENSINGTON PARK ROAD LONDON W11 3BW

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR HENRY BENJAMIN BEAUFOY CLOWES

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER OLIVER TRACE / 04/03/2015

View Document

02/03/152 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 COMPANY NAME CHANGED SENTIOSPACE LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED SENTIO FILMS LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

28/01/1328 January 2013 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