SENTIENT LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/03/2311 March 2023 Previous accounting period shortened from 2023-09-30 to 2023-02-28

View Document

11/03/2311 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Change of details for Mr Oliver William Edward Sylvester as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Cessation of James Andrew Cockerill as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

21/02/2321 February 2023 Termination of appointment of James Andrew Cockerill as a director on 2023-02-17

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/02/2121 February 2021 PREVEXT FROM 31/05/2020 TO 20/10/2020

View Document

21/02/2121 February 2021 20/10/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM END COTTAGE RIVERDALE WRECCLESHAM FARNHAM GU10 4PH UNITED KINGDOM

View Document

04/01/194 January 2019 COMPANY NAME CHANGED ORIGIN HEALTHCARE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 04/01/19

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER WILLIAM EDWARD SYLVESTER / 25/10/2018

View Document

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW COCKERILL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JAMES ANDREW COCKERILL

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 6

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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