Advanced company searchLink opens in new window

SENSETRADE LIMITED

Company number 01785807

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)
02 Mar 2015 AP03 Appointment of Mr Bryan Edward Osbon as a secretary on 2 March 2015
01 Feb 2015 CH01 Director's details changed for Mr Halford Hewitt on 1 February 2015
01 Feb 2015 CH01 Director's details changed for Ms Elizabeth Crosthwait on 1 February 2015
01 Feb 2015 AD01 Registered office address changed from 13 Lindeth Road Silverdale Carnforth Lancs LA5 0TT to 46 John Street Brightlingsea Colchester CO7 0NA on 1 February 2015
01 Feb 2015 TM01 Termination of appointment of Khawla Usmani as a director on 1 February 2015
03 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
08 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jun 2014 TM01 Termination of appointment of Frances Wilde as a director
01 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Apr 2013 TM01 Termination of appointment of Jane Penny as a director
03 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
06 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
15 Dec 2011 AP01 Appointment of Mr Halford Hewitt as a director
14 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
14 Dec 2011 AP01 Appointment of Ms Elizabeth Crosthwait as a director
14 Dec 2011 AP01 Appointment of Ms Khawla Usmani as a director
14 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
31 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
31 Dec 2010 CH01 Director's details changed for Ms Jane Claire Penny on 10 December 2010
31 Dec 2010 CH01 Director's details changed for Frances Mary Wilde on 10 December 2010
25 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
08 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
25 Mar 2009 AA Total exemption full accounts made up to 30 September 2008
12 Feb 2009 363a Return made up to 10/12/08; full list of members