SENTINAL 24/7 LIMITED

Company Documents

DateDescription
06/11/256 November 2025 NewRegistered office address changed from 113 113 st Stephen Road Lond E3 5JN E3 5JN England to 113 st. Stephens Road London E3 5JN on 2025-11-06

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

05/11/255 November 2025 NewTermination of appointment of Barry Robert Wright as a director on 2025-10-31

View Document

05/11/255 November 2025 NewNotification of Patrick Maguire as a person with significant control on 2025-10-31

View Document

05/11/255 November 2025 NewCessation of Barry Robert Wright as a person with significant control on 2025-10-31

View Document

01/11/251 November 2025 NewAppointment of Mr Patrick Maguire as a director on 2025-10-31

View Document

27/08/2527 August 2025 Micro company accounts made up to 2025-04-30

View Document

20/05/2520 May 2025 Notification of Barry Robert Wright as a person with significant control on 2025-05-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/03/254 March 2025 Registered office address changed from Initial Business Centre Initial Business Centre Wilson Park Manchester M40 8WN England to 113 113 st Stephen Road Lond E3 5JN E3 5JN on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Barry Robert Wright as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Daniel James Mcdonald as a director on 2025-03-03

View Document

04/03/254 March 2025 Cessation of Daniel James Mcdonald as a person with significant control on 2025-03-03

View Document

02/12/242 December 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Initial Business Centre Initial Business Centre Wilson Park Manchester M40 8WN on 2024-12-02

View Document

29/11/2429 November 2024 Director's details changed for Mr Daniel James Mcdonald on 2024-11-28

View Document

29/11/2429 November 2024 Change of details for Mr Daniel James Mcdonald as a person with significant control on 2024-11-28

View Document

07/08/247 August 2024 Cessation of Andreea Catalina Aionitoaei as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Termination of appointment of Andreea Catalina Aionitoaei as a director on 2024-08-05

View Document

05/08/245 August 2024 Notification of Daniel James Mcdonald as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 78 Ludlow Road Birmingham B8 3BS England to 7 Bell Yard London WC2A 2JR on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mr Daniel James Mcdonald as a director on 2024-08-05

View Document

28/04/2428 April 2024 Change of details for Ms Andreea Catalina Coman as a person with significant control on 2024-04-26

View Document

28/04/2428 April 2024 Director's details changed for Ms Andreea Catalina Coman on 2024-04-26

View Document

15/04/2415 April 2024 Incorporation

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