SENCON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
12/10/2312 October 2023 | Registered office address changed from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW on 2023-10-12 |
04/10/234 October 2023 | Application to strike the company off the register |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
21/04/2321 April 2023 | Cessation of Catherine Sarah Lloyd as a person with significant control on 2023-03-31 |
21/04/2321 April 2023 | Notification of Lloyd Insight Solutions Ltd as a person with significant control on 2023-03-31 |
21/04/2321 April 2023 | Cessation of James Andrew Lloyd as a person with significant control on 2023-03-31 |
25/01/2325 January 2023 | Micro company accounts made up to 2022-10-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/04/217 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
24/12/2024 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SARAH LLOYD / 23/12/2020 |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW LLOYD / 23/12/2020 |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH LLOYD / 23/12/2020 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
24/12/2024 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW LLOYD / 23/12/2020 |
24/12/2024 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH LLOYD / 23/12/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | 18/10/17 STATEMENT OF CAPITAL GBP 2 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM STILWELL GRAY 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
19/04/1619 April 2016 | DIRECTOR APPOINTED MRS CATHERINE SARAH LLOYD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
18/10/1118 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAME ANDREW LLOYD / 18/10/2011 |
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