Advanced company searchLink opens in new window

SENSIBLE CHOICE LIMITED

Company number 07284041

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)
04 Oct 2018 MR01 Registration of charge 072840410002, created on 1 October 2018
22 Aug 2018 MR01 Registration of charge 072840410001, created on 22 August 2018
14 Jun 2018 PSC04 Change of details for Mr Philip William Graham as a person with significant control on 14 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
08 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
23 Sep 2016 AD01 Registered office address changed from Unit 4 Enterprise House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY to Unit 6 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH on 23 September 2016
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Sep 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
11 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
23 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AD01 Registered office address changed from Unit 6 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH on 11 September 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
02 Aug 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 July 2010
29 Jun 2010 AP01 Appointment of Philip William Graham as a director