Advanced company searchLink opens in new window

SENSECHECK TECHNOLOGIES LIMITED

Company number 12405248

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)
09 Apr 2024 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Cobalt Business Exchange Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 9 April 2024
08 Apr 2024 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL United Kingdom to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 8 April 2024
20 Mar 2024 TM01 Termination of appointment of Richard Payne-Gill as a director on 15 March 2024
12 Mar 2024 AP01 Appointment of Mr Neil Philip Kirk as a director on 12 March 2024
22 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 1,148.13
18 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 1,000
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 900.000
02 Nov 2023 MA Memorandum and Articles of Association
02 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2023 SH02 Sub-division of shares on 7 July 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2023.
10 Jul 2023 PSC04 Change of details for Mr Nigel Jesson as a person with significant control on 10 July 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2023 CH01 Director's details changed for Jermaine Paul Smith on 15 February 2023
15 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
17 Jun 2022 AP01 Appointment of Mr George Stark as a director on 16 February 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AP01 Appointment of Mr Richard Payne-Gill as a director on 16 April 2021
07 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates