Advanced company searchLink opens in new window

SENTENTIA CONSULTING LTD

Company number 07566178

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2024 DS01 Application to strike the company off the register
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Jun 2023 AD01 Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to Old Vicarage Cottage Lyminster Road Lyminster BN17 7QF on 16 June 2023
03 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 CH01 Director's details changed for Ms Bernadette Treacy on 29 June 2021
22 Jul 2021 CH01 Director's details changed for David Graham May on 29 June 2021
22 Jul 2021 PSC04 Change of details for Ms Bernadette Treacy as a person with significant control on 29 June 2021
22 Jul 2021 PSC04 Change of details for Mr David Graham May as a person with significant control on 29 June 2021
09 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
20 Apr 2020 PSC04 Change of details for Mr David Graham May as a person with significant control on 16 March 2020
20 Apr 2020 PSC01 Notification of Bernadette Treacy as a person with significant control on 16 March 2020
20 Apr 2020 AP01 Appointment of Ms Bernadette Treacy as a director on 16 March 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CH01 Director's details changed for David Graham May on 1 August 2018
11 Nov 2019 CH01 Director's details changed for David Graham May on 1 August 2019
11 Nov 2019 PSC04 Change of details for Mr David Graham May as a person with significant control on 1 August 2019
12 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
11 Apr 2019 CH01 Director's details changed for David Graham May on 29 August 2018
11 Apr 2019 PSC04 Change of details for Mr David Graham May as a person with significant control on 29 August 2018