SENDRIX AUTOMATION LTD
Company Documents
| Date | Description |
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 14/01/2514 January 2025 | Director's details changed for Mr Adebambo Adebambo Rasaki on 2025-01-14 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Compulsory strike-off action has been discontinued |
| 08/04/248 April 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 03/04/243 April 2024 | Notification of Adebambo Azeez Rasaki as a person with significant control on 2024-04-03 |
| 03/04/243 April 2024 | Withdrawal of a person with significant control statement on 2024-04-03 |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Micro company accounts made up to 2023-01-31 |
| 26/05/2326 May 2023 | Micro company accounts made up to 2022-01-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Director's details changed for Mr Adebambo Adebambo Rasaki on 2023-04-10 |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 625 GEORGE STREET ABERDEEN AB25 3YE UNITED KINGDOM |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 09/01/189 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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