Advanced company searchLink opens in new window

SENSORY PERSPECTIVE LIMITED

Company number 04411930

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)
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
27 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
16 Aug 2022 AD03 Register(s) moved to registered inspection location Flat 7 21 John Street London WC1N 2BF
16 Aug 2022 AD02 Register inspection address has been changed to Flat 7 21 John Street London WC1N 2BF
10 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jun 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6,772
09 Jun 2022 PSC07 Cessation of Nicholas Snow Clough as a person with significant control on 9 June 2022
09 Jun 2022 TM01 Termination of appointment of Nicholas Snow Clough as a director on 9 June 2022
06 Jun 2022 AP01 Appointment of Miss Susanna Patricia Fitzgerald as a director on 2 June 2022
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Dec 2021 CH01 Director's details changed for Mr Nicholas Snow Clough on 29 December 2021
29 Dec 2021 AD01 Registered office address changed from Lower Ground Floor 12 South Square Grays Inn London WC1R 5HH England to 7 Bell Yard London WC2A 2JR on 29 December 2021
14 Dec 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Aug 2020 AA Micro company accounts made up to 30 November 2019
18 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
21 Dec 2018 AD01 Registered office address changed from Pear Tree Cottage the Green Lurgashall West Sussex GU28 9ET to Lower Ground Floor 12 South Square Grays Inn London WC1R 5HH on 21 December 2018
15 Nov 2018 TM01 Termination of appointment of Ian James Harper as a director on 30 October 2018
20 Sep 2018 TM01 Termination of appointment of Brian Stein as a director on 13 September 2018