SENTINEL CONSULTANTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Confirmation statement made on 2025-09-15 with no updates |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Registered office address changed from The Old Vicarage Nargate Street Littlebourne Canterbury CT3 1UJ England to The 77 Nargate Street Littlebourne Canterbury CT3 1UJ on 2023-12-19 |
19/12/2319 December 2023 | Registered office address changed from 26 st. Mildreds Road Minster Ramsgate CT12 4DE England to The Old Vicarage Nargate Street Littlebourne Canterbury CT3 1UJ on 2023-12-19 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
13/01/2313 January 2023 | Registered office address changed from The Old Stables Wissenden Lane Bethersden Ashford Kent TN26 3EL to 26 st. Mildreds Road Minster Ramsgate CT12 4DE on 2023-01-13 |
08/01/238 January 2023 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
12/10/1412 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
12/10/1312 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
15/01/1315 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM MARK HAVEN HIGH STREET CRANBROOK KENT TN17 3EW UNITED KINGDOM |
21/03/1221 March 2012 | 31/03/11 TOTAL EXEMPTION FULL |
14/10/1114 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
02/11/102 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/09/1026 September 2010 | REGISTERED OFFICE CHANGED ON 26/09/2010 FROM OLD PARSONAGE LOWER ROAD WEST FARLEIGH MAIDSTONE KENT ME15 0PF |
26/09/1026 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
26/09/1026 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM WEST / 10/09/2010 |
26/09/1026 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BETH LINDSAY WEST / 10/09/2010 |
26/09/1026 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / BETH LINDSAY WEST / 10/09/2010 |
24/09/0924 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
22/09/0922 September 2009 | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
28/09/0728 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
26/09/0626 September 2006 | SECRETARY RESIGNED |
15/09/0615 September 2006 | 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