CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Welcom Software Holdings the Exchange Station Parade Floor 10 Harrogate North Yorkshire HG1 1TS to The Exchange Station Parade Harrogate HG1 1TS on January 12, 2021
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088370210004, created on November 16, 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 088370210003, created on November 16, 2017
filed on: 17th, November 2017
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 8, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Welcom Software the Exchange Station Parade Harrogate North Yorkshire HG1 1TS to C/O Welcom Software Holdings the Exchange Station Parade Floor 10 Harrogate North Yorkshire HG1 1TS on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 12, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 4th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 28, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 24, 2014: 100.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088370210002, created on June 24, 2014
filed on: 5th, July 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 088370210001, created on June 24, 2014
filed on: 5th, July 2014
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, July 2014
| resolution
|
Free Download
(25 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sentivo solutions LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on March 4, 2014 to change company name
change of name
|
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on January 8, 2014: 1.00 GBP
capital
|
|