Advanced company searchLink opens in new window

SENATOR CORPORATION LIMITED

Company number 02718351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 MR01 Registration of charge 027183510003, created on 30 November 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
18 Mar 2016 AD01 Registered office address changed from 12 Vicarage Gardens London W8 4AH to 2 Raffles Mews Farm Lane London SW6 1BN on 18 March 2016
17 Mar 2016 TM01 Termination of appointment of Giancarlo Antinori as a director on 14 March 2016
17 Mar 2016 AP01 Appointment of Mrs Janice Anne Rickard as a director on 14 March 2016
17 Mar 2016 AP01 Appointment of Mr Bernard James George Elliott as a director on 14 March 2016
17 Mar 2016 TM02 Termination of appointment of Andrew David Francis Cunynghame as a secretary on 14 March 2016
13 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
31 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
08 Sep 2014 AA Total exemption full accounts made up to 31 March 2014