SENTINEL I.T. LLP

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENTINEL CORE SERVICES LTD

View Document

03/03/203 March 2020 CORPORATE LLP MEMBER APPOINTED SENTINEL TECHNICAL CONSULTING LTD

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, LLP MEMBER DAVID BURFORD

View Document

03/03/203 March 2020 CESSATION OF CATHERINE ARMSTRONG AS A PSC

View Document

03/03/203 March 2020 CESSATION OF DAVID BURFORD AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE ARMSTRONG

View Document

03/03/203 March 2020 CESSATION OF CHARLOTTE ANN GRAY AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLOTTE GRAY

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ADAM EMIRALI

View Document

12/07/1912 July 2019 CESSATION OF ADAM EMIRALI AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN KIRBY

View Document

25/06/1925 June 2019 CESSATION OF JOHN PAUL KIRBY AS A PSC

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, LLP MEMBER OLIVER MATTHEWS

View Document

02/04/192 April 2019 CESSATION OF OLIVER DAVID JAMES MATTHEWS AS A PSC

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, LLP MEMBER MARY FAHY

View Document

03/04/183 April 2018 CESSATION OF MARY FAHY AS A PSC

View Document

05/12/175 December 2017 CESSATION OF STUART JAMES WELCH AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART WELCH

View Document

11/10/1711 October 2017 LLP MEMBER APPOINTED MS CATHERINE ARMSTRONG

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES WELCH

View Document

11/10/1711 October 2017 CESSATION OF SCOTT KIRBY AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

11/10/1711 October 2017 CESSATION OF GISELLE JACQUELINE OTTER AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF SCOTT KIRBY AS A PSC

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ARMSTRONG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SCOTT KIRBY

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED MR STUART JAMES WELCH

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, LLP MEMBER GISELE OTTER

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR OLIVER DAVID JAMES MATHEWS / 21/09/2016

View Document

21/09/1621 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS GISELE JACQUELINE OTTER / 21/09/2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CARDALL

View Document

21/09/1621 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SCOTT KIRBY / 21/09/2016

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WILLIAMS

View Document

18/08/1618 August 2016 LLP MEMBER APPOINTED MR ADAM EMIRALI

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, LLP MEMBER IAN LAMPITT

View Document

13/05/1613 May 2016 LLP MEMBER APPOINTED MR CHRISTOPHER WILLIAMS

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3317600003

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3317600002

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3317600001

View Document

01/02/161 February 2016 LLP MEMBER APPOINTED MRS MARY FAHY

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, LLP MEMBER OMID JANNATI

View Document

25/11/1525 November 2015 LLP MEMBER APPOINTED MR OMID OLIVER JANNATI

View Document

08/10/158 October 2015 ANNUAL RETURN MADE UP TO 28/09/15

View Document

17/07/1517 July 2015 LLP MEMBER APPOINTED MISS GISELE JACQUELINE OTTER

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, LLP MEMBER HENRY LEE

View Document

12/03/1512 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED MR MICHAEL CHARLES CARDALL

View Document

02/03/152 March 2015 LLP MEMBER APPOINTED MR SCOTT KIRBY

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON BARDEN

View Document

06/10/146 October 2014 ANNUAL RETURN MADE UP TO 28/09/14

View Document

14/08/1414 August 2014 LLP MEMBER APPOINTED MR OLIVER DAVID JAMES MATHEWS

View Document

01/05/141 May 2014 LLP MEMBER APPOINTED MR SIMON JOHN BARDEN

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER HOT APPLE LLP

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MONTERREY LLP

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK HUSEY

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK HUSEY

View Document

31/03/1431 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY YAT-KWONG LEE / 01/01/2014

View Document

28/03/1428 March 2014 LLP MEMBER APPOINTED MRS CHARLOTTE GRAY

View Document

28/03/1428 March 2014 CORPORATE LLP MEMBER APPOINTED HOT APPLE LLP

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID BURFORD / 28/03/2014

View Document

28/03/1428 March 2014 LLP MEMBER APPOINTED MR DAVID BURFORD

View Document

28/03/1428 March 2014 LLP MEMBER APPOINTED MR IAM LAMPITT

View Document

28/03/1428 March 2014 CORPORATE LLP MEMBER APPOINTED MONTERREY LLP

View Document

28/03/1428 March 2014 LLP MEMBER APPOINTED MR JOHN PAUL KIRBY

View Document

28/03/1428 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAM LAMPITT / 28/03/2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, LLP MEMBER SENTINEL MANAGEMENT SERVICES LLP

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/10/137 October 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SENTINEL CORE SERVICES LIMITED / 22/04/2013

View Document

07/10/137 October 2013 ANNUAL RETURN MADE UP TO 28/09/13

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM NORTHFIELDS 20-26 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT ENGLAND

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM SENTINEL HOUSE 46 NEWTON ROAD TUNBRIDGE WELLS KENT TN1 1RU

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/09/1228 September 2012 ANNUAL RETURN MADE UP TO 28/09/12

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/09/1130 September 2011 ANNUAL RETURN MADE UP TO 28/09/11

View Document

20/09/1120 September 2011 CORPORATE LLP MEMBER APPOINTED SENTINEL MANGEMENT SERVICES LLP

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, LLP MEMBER MONTERREY LLP

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 ANNUAL RETURN MADE UP TO 28/09/10

View Document

28/09/1028 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MONTERREY LLP / 28/09/2010

View Document

28/09/1028 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SENTINEL CORE SERVICES LIMITED / 28/09/2010

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/10/0930 October 2009 ANNUAL RETURN MADE UP TO 28/09/09

View Document

15/10/0915 October 2009 LLP MEMBER APPOINTED HENRY YAT-KWONG LEE

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

02/12/082 December 2008 MEMBER RESIGNED TIMOTHY GRANNUM

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

30/06/0830 June 2008 LLP MEMBER APPOINTED TIMOTHY HAROLD SINCLAIR GRANNUM

View Document

10/03/0810 March 2008 MEMBER'S PARTICULARS MONTERREY LLP

View Document

05/03/085 March 2008 LLP MEMBER APPOINTED MONTERREY LLP

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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