SENSIBLE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-11 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-11 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Address. New address: Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU. Change date: 2019-02-04. Old address: Codemasters Campus, Stoneythorpe Southam Warwickshire CV47 2DL. 2019-02-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-01-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-31 View Report
Resolution. Description: Resolutions. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type small. 2018-05-29 View Report
Mortgage. Charge number: 2. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Mortgage. Charge number: 1. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-11-17 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Frank Theodore Sagnier. 2015-06-05 View Report
Officers. Officer name: Mr Frank Theodore Sagnier. Appointment date: 2015-03-18. 2015-04-01 View Report
Officers. Officer name: Rodney Peter Cousens. Termination date: 2015-03-18. 2015-04-01 View Report
Officers. Appointment date: 2015-03-18. Officer name: Mr Rashid Ismail Varachia. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-12-21 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Auditors. Auditors resignation company. 2013-12-17 View Report
Accounts. Accounts type full. 2013-05-08 View Report
Officers. Officer name: Mr Rashid Varachia. 2013-01-18 View Report
Officers. Officer name: Neil Stockton. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-12-15 View Report
Officers. Officer name: Mr Neil David Stockton. 2012-10-16 View Report
Accounts. Change account reference date company previous shortened. 2012-10-14 View Report
Officers. Officer name: Paul Martin. 2012-10-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-07-21 View Report
Accounts. Accounts type full. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type dormant. 2011-04-20 View Report
Officers. Officer name: Simon Parsons. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-12-24 View Report
Accounts. Accounts type full. 2010-10-25 View Report
Officers. Officer name: Mr Paul Santo Martin. 2010-10-04 View Report
Officers. Officer name: Simon Parsons. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Officer name: Rodney Peter Cousens. Change date: 2009-12-14. 2009-12-16 View Report
Officers. Change date: 2009-12-14. Officer name: Mr Simon Lawrence Parsons. 2009-12-16 View Report
Officers. Officer name: Mr Simon Lawrence Parsons. Change date: 2009-12-14. 2009-12-16 View Report
Officers. Description: Director appointed mr simon lawrence parsons. 2009-05-15 View Report
Officers. Description: Appointment terminated director anthony williams. 2009-04-29 View Report
Annual return. Legacy. 2008-12-23 View Report
Accounts. Accounts type full. 2008-11-06 View Report