SENSORY DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | Application to strike the company off the register |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/05/137 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/127 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS. BURY ST EDMUNDS SUFFOLK IP28 6JY UK |
20/05/1120 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WEST / 26/04/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WEST / 26/04/2009 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE OLD WORKSHOP GENTS LANE SHIMPLING BURY ST EDMUNDS SUFFOLK IP29 4HP |
09/07/089 July 2008 | LOCATION OF DEBENTURE REGISTER |
09/07/089 July 2008 | LOCATION OF REGISTER OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/06/075 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/05/068 May 2006 | LOCATION OF REGISTER OF MEMBERS |
08/05/068 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/11/041 November 2004 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 12-13 NORFOLK HOUSE WILLIAMSPORT WAY NEW LION BARN ESTATE NEEDHAM MARKET IPSWICH IP6 8RW |
11/06/0411 June 2004 | RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
09/06/039 June 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: COMBS TANNERY TANNERY ROAD STOWMARKET SUFFOLK IP14 2EN |
17/09/0217 September 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
05/05/025 May 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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