SENKO ADVANCED COMPONENTS (EURO) LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

05/12/185 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 4 OLYMPUS HOUSE CALLEVA PARK ALDERMASTON RG7 8SA

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/147 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 384180

View Document

07/11/147 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYOSUKE OKURA / 07/06/2011

View Document

31/08/1031 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYOSUKE OKURA / 10/08/2010

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENICHIROU NAKAMURA

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0110 September 2001 RETURN MADE UP TO 10/08/01; NO CHANGE OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 1 FORTUNA COURT CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8UB

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/99

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 28/05/99

View Document

24/08/0024 August 2000 £ NC 93872/393872 28/05

View Document

24/08/0024 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/995 May 1999 COMPANY NAME CHANGED SENKO SANGYO (UK) LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9718 November 1997 ALTER MEM AND ARTS 07/11/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 £ NC 100/93872 08/01/96

View Document

19/01/9619 January 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: POWELL DUFFRYN HOUSE TILBURY DOCKS ESSEX RM18 7JT

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/02/952 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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