AFRICAN SENTINEL AND SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 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 |
| 06/03/256 March 2025 | Micro company accounts made up to 2023-12-31 |
| 16/01/2516 January 2025 | Confirmation statement made on 2024-10-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
| 14/02/2314 February 2023 | Voluntary strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 27/01/2327 January 2023 | Application to strike the company off the register |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-11 with no updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 10/04/2110 April 2021 | DISS40 (DISS40(SOAD)) |
| 09/04/219 April 2021 | 31/12/19 UNAUDITED ABRIDGED |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 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 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 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 |
| 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 |
| 20/09/1920 September 2019 | APPOINTMENT TERMINATED, SECRETARY AMBER WITTEMAN |
| 16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 07/09/187 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND EMILE ALEXANDRE JACQUARD |
| 22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/10/1730 October 2017 | CESSATION OF FLAGSTAFF INTERNATIONAL INVESTMENTS LTD AS A PSC |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY FELDMAN / 07/04/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 01/06/161 June 2016 | SECRETARY APPOINTED MS. AMBER MARIA WITTEMAN |
| 01/06/161 June 2016 | APPOINTMENT TERMINATED, SECRETARY TANYA GOODMAN |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 07/03/147 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 22/10/1322 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 27/03/1327 March 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
| 27/02/1327 February 2013 | SECRETARY APPOINTED MRS TANYA GOODMAN |
| 15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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