SENSUM GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registered office address changed to PO Box 4385, 10445558 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-11 |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Confirmation statement made on 2023-10-24 with updates |
24/04/2324 April 2023 | Cessation of Fcm12 (Holdings) Limited as a person with significant control on 2023-03-10 |
16/11/2216 November 2022 | Micro company accounts made up to 2021-10-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
26/10/2226 October 2022 | Registered office address changed from St Helen's House King Street Derby DE1 3EE England to The Mill Lodge Lane Derby DE1 3HB on 2022-10-26 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM SPENCER COTTAGE MAIN ROAD SMALLEY ILKESTON DE7 6DS UNITED KINGDOM |
25/10/1625 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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