SENTRY TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from 330 High Holborn London WC1V 7QT England to Suite 6, the Old Printworks 20 Wharf Road Eastbourne BN21 3AW on 2025-10-02

View Document

29/09/2529 September 2025 NewCertificate of change of name

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr Thomas Patrick Webster on 2025-01-06

View Document

06/01/256 January 2025 Change of details for Mr Thomas Patrick Webster as a person with significant control on 2025-01-06

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

06/08/246 August 2024 Change of details for Mr Thomas Patrick Webster as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mr Thomas Patrick Webster on 2024-08-06

View Document

29/08/2329 August 2023 Secretary's details changed for Mr Thomas Patrick Webster on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Thomas Patrick Webster on 2023-08-29

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to 330 High Holborn London WC1V 7QT on 2023-05-19

View Document

11/04/2311 April 2023 Termination of appointment of Natalie Louise Burns as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Luke John Taylor as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Janusz Zygmunt Anders Rust as a director on 2023-04-11

View Document

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

View Accounts

09/02/239 February 2023 Registered office address changed from 5 Chancery Lane London EC4A 1BL England to 5 Chancery Lane London WC2A 1LG on 2023-02-09

View Document

09/02/239 February 2023 Secretary's details changed for Mr Thomas Patrick Webster on 2023-02-09

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

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

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR JANUSZ ZYGMUNT ANDERS RUST

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR LUKE JOHN TAYLOR

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MRS NATALIE LOUISE BURNS

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM GODDARD

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 2A LONDON ROAD EAST GRINSTEAD RH19 1AG ENGLAND

View Document

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

View Accounts

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP GODDARD / 26/07/2018

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED FORDYCE & PLAYLE LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

17/10/1717 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ETICO HOUSE HIGHGATE WORKS HIGHGATE GREEN FOREST ROW EAST SUSSEX RH18 5AT

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ADAM PHILIP GODDARD

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE PLAYLE

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR THOMAS PATRICK WEBSTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/02/1427 February 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM STUDIO 1 THE OLD TIMBER YARD HIGH STREET NUTLEY UCKFIELD EAST SUSSEX TN22 3LP UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1217 October 2012 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