THE SENSORY SMART CHILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-25 with no updates

View Document

27/10/2527 October 2025 NewRegistered office address changed from Streathbourne House Redehall Road Smallfield Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on 2025-10-27

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056065370001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLCOMBE / 01/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 13 OAKFIELDS WALTON ON THAMES SURREY KT12 1EG

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/06/1317 June 2013 CURRSHO FROM 05/04/2014 TO 31/03/2014

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2012

View Document

30/11/1230 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/11/114 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 04/11/2011

View Document

21/02/1121 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/11/105 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/11/0918 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 12 CARLTON ROAD WALTON ON THAMES SURREY KT12 2DF

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 144 - 146 HIGH STREET BARNET HERTS EN5 5XP

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/04/06

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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