- Company Overview for SENSORY PERSPECTIVE LIMITED (04411930)
- Filing history for SENSORY PERSPECTIVE LIMITED (04411930)
- People for SENSORY PERSPECTIVE LIMITED (04411930)
- Charges for SENSORY PERSPECTIVE LIMITED (04411930)
- Registers for SENSORY PERSPECTIVE LIMITED (04411930)
- More for SENSORY PERSPECTIVE LIMITED (04411930)
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
|
|
10 Jun 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
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 |