SENCODE LTD

Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-10-31

View Document

02/12/242 December 2024 Notification of Gareth Matthew Kerr as a person with significant control on 2024-11-18

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Appointment of Gareth Matthew Kerr as a director on 2024-04-06

View Document

05/12/235 December 2023 Cessation of Matthew Richard Protheroe-Hill as a person with significant control on 2023-10-31

View Document

05/12/235 December 2023 Termination of appointment of Matthew Richard Protheroe-Hill as a director on 2023-11-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from Victoria Building Victoria Rd Middlesbrough TS1 3BA England to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2023-10-12

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-10-31

View Document

25/02/2225 February 2022 Amended micro company accounts made up to 2020-10-31

View Document

19/11/2119 November 2021 Change of details for Mr Callum Martin Duncan as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Matthew Richard Protheroe-Hill as a person with significant control on 2021-11-19

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Matthew Richard Protheroe-Hill as a person with significant control on 2021-01-27

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/09/2114 September 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM MARTIN DUNCAN

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR CALLUM MARTIN DUNCAN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/2017 October 2020 REGISTERED OFFICE CHANGED ON 17/10/2020 FROM 149 MILTON ROAD HARTLEPOOL TS26 8EA UNITED KINGDOM

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

16/10/1916 October 2019 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