SENSATIONS HOLLOWAY BRANCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-07-30

View Document

12/12/2412 December 2024 Director's details changed for Mrs Hannah Ahmed on 2024-12-11

View Document

12/12/2412 December 2024 Registered office address changed from 298 - 300 Holloway Road London N7 6NJ to Docklands Business Centre Suite 12/3D 10-16 Tiller Road, Docklands London E14 8PX on 2024-12-12

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-30

View Document

30/08/2330 August 2023 Previous accounting period extended from 2023-07-30 to 2023-07-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

05/12/225 December 2022 Director's details changed for Mrs Hannah Ahmed on 2022-06-01

View Document

05/12/225 December 2022 Termination of appointment of Ehsan Ahmed as a director on 2022-06-01

View Document

05/12/225 December 2022 Appointment of Mrs Hannah Ahmed as a director on 2022-06-01

View Document

05/12/225 December 2022 Director's details changed for Mr Ehsan Ahmed on 2022-06-01

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY USMAN AHMED

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR EHSAN AHMED

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR USMAN AHMED

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN NASEEM AHMED / 27/02/2018

View Document

07/08/177 August 2017 COMPANY NAME CHANGED SENSATIONS GELATO LTD CERTIFICATE ISSUED ON 07/08/17

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN NASEEM AHMED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/07/174 July 2017 CESSATION OF USMAN NASEEM AHMED AS A PSC

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR EHSAN AHMED

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MR EHSAN AHMED

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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