SENTIGRAL LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

29/11/2329 November 2023 Cessation of Leonardo Rinaldi as a person with significant control on 2023-04-15

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-11-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

09/12/229 December 2022 Notification of Leonardo Rinaldi as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-05-31 to 2022-01-31

View Document

01/03/221 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER SURTEES / 08/04/2020

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM BOHO 5 BRIDGE STREET EAST MIDDLESBROUGH TS2 1NY ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE STEPHENSON

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

08/04/208 April 2020 CESSATION OF LUKE FRANCIS STEPHENSON AS A PSC

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM VICTORIA BUILDING VICTORIA ROAD MIDDLESBROUGH TS1 3AP UNITED KINGDOM

View Document

19/09/1919 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 10.48

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 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