AFRICAN SENTINEL AND SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 16 Stratford Place 2nd Floor London W1C 1BF England to 84 Brook Street Mayfair London W1K 5EH on 2025-04-03

View Document

06/03/256 March 2025 Micro company accounts made up to 2023-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-11 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

10/04/2110 April 2021 DISS40 (DISS40(SOAD))

View Document

09/04/219 April 2021 31/12/19 UNAUDITED ABRIDGED

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 7 STRATFORD PLACE C/O SCHINDLERS (UK) LTD., SUITE 5.02 LONDON W1C 1AY ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 7 C/O SCHINDLERS (UK) LTD. STRATFORD PLACE LONDON W1C 1AY ENGLAND

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM C/O SCHINDLERS (UK) LIMITED 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY AMBER WITTEMAN

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND EMILE ALEXANDRE JACQUARD

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CESSATION OF FLAGSTAFF INTERNATIONAL INVESTMENTS LTD AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY FELDMAN / 07/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/06/161 June 2016 SECRETARY APPOINTED MS. AMBER MARIA WITTEMAN

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY TANYA GOODMAN

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS TANYA GOODMAN

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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