Advanced company searchLink opens in new window

SENSORA LIMITED

Company number 08909141

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 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
04 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB to 14 Sandiway Whiston Prescot L35 3RH on 15 April 2020
25 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
04 Nov 2015 CERTNM Company name changed cutting edge skincare LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
02 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
27 Feb 2015 CH01 Director's details changed for Eric Steven Reed on 1 January 2015
24 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-24
  • GBP 10