SENTRY INTERACTIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Notification of Sentry Kiosk Systems, Inc. as a person with significant control on 2025-06-18

View Document

15/07/2515 July 2025 Cessation of Sentry Kiosk Inc. as a person with significant control on 2025-06-18

View Document

24/06/2524 June 2025 Resolutions

View Document

19/06/2519 June 2025 Termination of appointment of Michael Peter Barnwell as a director on 2025-06-18

View Document

19/06/2519 June 2025 Certificate of change of name

View Document

19/06/2519 June 2025 Appointment of Mr Joe Caldwell as a director on 2025-06-18

View Document

23/05/2523 May 2025 Termination of appointment of William Bainborough as a director on 2025-05-23

View Document

28/02/2528 February 2025 Change of details for Sentry Kisok Inc. as a person with significant control on 2022-05-26

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Director's details changed for Mr Michael Peter Barnwell on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Denis Hebert as a director on 2024-05-03

View Document

04/07/244 July 2024 Director's details changed for Denis Hebert on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr William Bainborough on 2024-07-04

View Document

10/06/2410 June 2024 Termination of appointment of Nicholas Sellick as a director on 2024-06-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/03/2223 March 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

23/03/2223 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/03/2223 March 2022 Micro company accounts made up to 2020-03-31

View Document

23/03/2223 March 2022 Administrative restoration application

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/2117 June 2021 Compulsory strike-off action has been suspended

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

08/01/208 January 2020 04/10/19 STATEMENT OF CAPITAL GBP 2.471894

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR NICHOLAS SELLICK

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/06/196 June 2019 29/03/18 STATEMENT OF CAPITAL GBP 2.471894

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONY LETHEREN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN POWNALL

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BARNWELL / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL ANDREW POWNALL / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LETHEREN / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BAINBOROUGH / 26/03/2018

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR TONY LETHEREN

View Document

05/12/175 December 2017 12/07/17 STATEMENT OF CAPITAL GBP 2.230262

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 2.272242

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BARNWELL / 30/05/2017

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR JOHN MICHAEL ANDREW POWNALL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BAINBOROUGH / 30/05/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY UNITED KINGDOM

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/10/161 October 2016 05/09/16 STATEMENT OF CAPITAL GBP 2.13

View Document

21/09/1621 September 2016 ADOPT ARTICLES 05/09/2016

View Document

16/08/1616 August 2016 SUB-DIVISION 01/08/16

View Document

16/08/1616 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1610 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM SBC HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND

View Document

27/05/1627 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

10/03/1510 March 2015 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