THE SENAD GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

24/04/2424 April 2024 Full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES JONES / 21/06/2017

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 AUDITOR'S RESIGNATION

View Document

08/09/168 September 2016 AUDITOR'S RESIGNATION

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

07/01/167 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/12/0917 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/12/0824 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES ATKINSON / 15/03/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM THE GRANGE HOSPITAL LANE MICKLEOVER DERBY DE3 0DR

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

13/07/0613 July 2006 ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0610 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

12/12/0312 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

19/10/0319 October 2003 AUDITOR'S RESIGNATION

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED THE DOLPHINS SCHOOL LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SUB DIVISION 08/01/03

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/039 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/039 February 2003 NC INC ALREADY ADJUSTED 08/01/03

View Document

09/02/039 February 2003 £ NC 1000/10000 08/01/03

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 S-DIV 08/01/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 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