Advanced company searchLink opens in new window

SENSIIA LIMITED

Company number 05943341

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)
03 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Downing Enterprise, Downing College, Regent Street Cambridge CB2 1DQ to Salisbury House Station Road Cambridge CB1 2LA on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Sherry Leigh Coutu as a director on 31 March 2016
07 Mar 2016 AA Accounts for a small company made up to 30 September 2015
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 989.5022
20 Jan 2016 AP01 Appointment of Mr Enrico Sangiorgio as a director on 22 December 2015
08 Dec 2015 MR04 Satisfaction of charge 1 in full
08 Dec 2015 MR04 Satisfaction of charge 059433410002 in full
15 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 722.186
16 Apr 2015 TM01 Termination of appointment of Shamus Louis Godfrey Husheer as a director on 13 March 2015
20 Jan 2015 AA Accounts for a small company made up to 30 September 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 722.1857
20 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 585.436
20 Oct 2014 AD02 Register inspection address has been changed to Salisbury House Station Road Cambridge CB1 2LA
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 625.4362
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 427.004200
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
13 May 2014 AP01 Appointment of Dr Matthew Gerard Winston Frohn as a director
13 May 2014 AP01 Appointment of Mr Pietrojan Gilardini as a director
12 May 2014 TM01 Termination of appointment of Julian Childs as a director
30 Apr 2014 TM02 Termination of appointment of Thomas Mcguire as a secretary
29 Apr 2014 TM01 Termination of appointment of Oriane Chausiaux as a director
29 Apr 2014 TM02 Termination of appointment of Scott Mackie as a secretary
29 Apr 2014 TM01 Termination of appointment of Scott Mackie as a director
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 April 2014
  • GBP 167,486,499.7455