SENTWARE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Registration of charge 023118880011, created on 2025-04-09

View Document

11/04/2511 April 2025 Satisfaction of charge 023118880009 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 023118880008 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Registration of charge 023118880010, created on 2024-10-23

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Satisfaction of charge 5 in full

View Document

17/06/2417 June 2024 Satisfaction of charge 6 in full

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Micro company accounts made up to 2022-12-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/08/215 August 2021 Registration of charge 023118880008, created on 2021-08-03

View Document

05/08/215 August 2021 Registration of charge 023118880009, created on 2021-08-03

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023118880007

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR WILLIAM WAI-LEUNG HAN

View Document

21/10/1621 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 01/02/16 STATEMENT OF CAPITAL GBP 10100

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS HAYLEY SARAH-ROSE HEWETT

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 DIRECTOR APPOINTED MRS BEVERLEY PELL

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP PELL

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/03/1515 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 9 OAKWOOD AVENUE BOREHAMWOOD HERTS WD6 1SP

View Document

05/02/935 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9119 March 1991 RE LEASE OF PREMISES 07/03/91

View Document

05/03/915 March 1991 ALTER MEM AND ARTS 25/01/91

View Document

04/03/914 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/03/914 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/03/914 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

18/02/9118 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 ALTER MEM AND ARTS 231188

View Document

02/11/882 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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