SENTIMENTS (UK) LTD

Company Documents

DateDescription
27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 74 HIGH STREET FISHGUARD SA65 9AU WALES

View Document

25/06/1925 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/06/1925 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/06/1925 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEE EVANS / 16/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE EVANS / 16/04/2019

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 56 TALBOT ROAD TALBOT GREEN CF72 8AF WALES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE EVANS / 16/04/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 PREVEXT FROM 30/01/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEE EVANS / 27/10/2017

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 56 TALBOT ROAD TALBOT GREEN CF72 8AF WALES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 56 TALBOT ROAD TALBOT GREEN RCT CF72 8AF WALES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 56 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF WALES

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW LEE EVANS / 27/10/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EVANS / 27/10/2017

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR MATTHEW EVANS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY MARIA RYAN

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MATTHEW LEE EVANS

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEE EVANS

View Document

30/10/1730 October 2017 CESSATION OF SIMON FRANCIS RYAN AS A PSC

View Document

30/10/1730 October 2017 CESSATION OF MARIA JAYNE RYAN AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON RYAN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA RYAN

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

02/03/162 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 104 PARC GELLIFAELOG TONYPANDY MID GLAMORGAN CF40 1DU

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

11/03/1511 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JAYNE UREN / 25/05/2012

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA JAYNE UREN / 25/05/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1219 January 2012 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