Advanced company searchLink opens in new window

SENSEI NETWORKS LIMITED

Company number 04079770

Filter by category

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)
01 Jun 2024 AD01 Registered office address changed from The Long Barn Cobham Park Road Downside Cobham KT11 3NE England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 1 June 2024
01 Jun 2024 LIQ02 Statement of affairs
01 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-16
29 Jan 2024 PSC01 Notification of Zana Anne Gradus as a person with significant control on 29 December 2023
26 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 26 January 2024
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from Office 73, Pure Offices 1 Port Way Port Solent Portsmouth Hampshire PO6 4TY England to The Long Barn Cobham Park Road Downside Cobham KT11 3NE on 28 July 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 MR01 Registration of charge 040797700003, created on 28 February 2023
25 Jan 2023 MR01 Registration of charge 040797700002, created on 25 January 2023
14 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
13 Sep 2022 AP01 Appointment of Mrs Zana Anne Gradus as a director on 1 September 2022
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 1 September 2021
06 Oct 2021 PSC08 Notification of a person with significant control statement
16 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/02/2022
15 Sep 2021 PSC07 Cessation of Matthew Whiting as a person with significant control on 1 September 2021
15 Sep 2021 PSC07 Cessation of Damon James Thomas as a person with significant control on 1 September 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 MA Memorandum and Articles of Association
06 Sep 2021 AP01 Appointment of Mr Charles Peter Roper Whelpton as a director on 31 August 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 170.7163
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020