Advanced company searchLink opens in new window

SAPIENT.I7 LIMITED

Company number 11102472

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2022 DS01 Application to strike the company off the register
20 May 2022 TM01 Termination of appointment of Christopher Davey as a director on 10 March 2022
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Dec 2020 AP03 Appointment of Mrs Philippa Muwanga as a secretary on 16 June 2020
18 Dec 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 AP03 Appointment of Joanne Munis as a secretary on 10 January 2020
14 Jan 2020 AD01 Registered office address changed from 131 High Street Front Suite,First Floor Teddington TW11 8HH England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 14 January 2020
14 Jan 2020 PSC02 Notification of Mms Uk Holdings Limited as a person with significant control on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Anthony James Harrison as a director on 10 January 2020
14 Jan 2020 PSC07 Cessation of Seamus Mchugh as a person with significant control on 10 January 2020
14 Jan 2020 TM02 Termination of appointment of Cooperfaure Limited as a secretary on 10 January 2020
14 Jan 2020 TM01 Termination of appointment of Robert John Fiddaman as a director on 10 January 2020
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
31 Oct 2018 AP01 Appointment of Mr Anthony James Harrison as a director on 24 October 2018
31 Oct 2018 TM01 Termination of appointment of Joseph O’Neill as a director on 24 October 2018