SENSORAMA LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

01/03/221 March 2022 Final Gazette dissolved following liquidation

View Document

01/12/211 December 2021 Return of final meeting in a members' voluntary winding up

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MISS JANET ANNE LEWIS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY GEOFF PARKER

View Document

15/10/1015 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PARKER / 31/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: TOP FLAT 4 16 TERRAPIN ROAD BALHAM LONDON SW17 8QN

View Document

16/06/0716 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: SJD ACCOUNTANCY NORMAN HOUSE BLACKPRINCE YARD 207-209 HIGH STREET BERKHAMPSTEAD HP4 1AD

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: TOP FLAT 16 TERRAPIN ROAD BALHAM LONDON SW17 8QN

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 S366A DISP HOLDING AGM 14/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 S252 DISP LAYING ACC 14/06/98

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET, LONDON E1 7EZ

View Document

31/07/9731 July 1997 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