SENTISERVE LTD

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/08/1710 August 2017 COMPANY RESTORED ON 10/08/2017

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1710 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVYN MATTHEWS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

06/08/166 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 2 CHAPEL HILL COTTAGES GROVE CROSS ROAD FRIMLEY SURREY GU16 8JT

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVYN PAUL MATTHEWS / 01/01/2014

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

21/09/1521 September 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVYN PAUL MATTHEWS / 01/01/2014

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 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