Advanced company searchLink opens in new window

SENTENTIA PROJECTS LIMITED

Company number 10072513

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)
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with no updates
17 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
09 Jul 2022 TM01 Termination of appointment of Alberto Ferreira as a director on 7 July 2022
09 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
24 Jan 2022 AP01 Appointment of Mr Alberto Viralhadas Ferreira as a director on 24 January 2022
24 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
17 May 2020 AA Accounts for a dormant company made up to 31 March 2020
17 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2020 AA Accounts for a dormant company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
30 May 2019 CH01 Director's details changed for Mr Alberto Ferreira on 30 May 2019
30 May 2019 AD01 Registered office address changed from 18 Stevens House Jerome Place Wadbrook St Kingston upon Thames KT1 1HX United Kingdom to 22.08 Aragon Tower George Beard Road Deptford London SE8 3AL on 30 May 2019
09 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 Mar 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
23 Mar 2018 AD01 Registered office address changed from Charter Quay Flat 18 Stevens House Jerome Place Kingston upon Thames KT1 1HX England to 18 Stevens House Jerome Place Wadbrook St Kingston upon Thames KT1 1HX on 23 March 2018
11 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Nov 2017 AD01 Registered office address changed from 5 Union Street Newport Pagnell Buckinghamshire MK16 8ET England to Charter Quay Flat 18 Stevens House Jerome Place Kingston upon Thames KT1 1HX on 11 November 2017
29 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 Jul 2016 AD01 Registered office address changed from 20 Trelawney Rd Trelawney Stables Redland Bristol BS6 6DZ United Kingdom to 5 Union Street Newport Pagnell Buckinghamshire MK16 8ET on 8 July 2016