Advanced company searchLink opens in new window

THE SENSIBLE CODE COMPANY LTD

Company number 06979284

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)
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 89,907.69
06 Feb 2012 SH08 Change of share class name or designation
06 Feb 2012 SH02 Sub-division of shares on 23 January 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other business 23/01/2012
06 Feb 2012 AP01 Appointment of Jane Elizabeth Silber as a director
01 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2011 AP01 Appointment of Francis Irving as a director
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 26 May 2011
  • GBP 47,194
10 May 2011 AA Total exemption small company accounts made up to 31 August 2009
04 May 2011 AA01 Current accounting period shortened from 31 August 2010 to 31 August 2009
11 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr. Julian Todd on 4 August 2010
10 Dec 2010 CH01 Director's details changed for Ms. Carole Aine Mcguire on 4 August 2010
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 AD01 Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 26,780
04 Aug 2009 NEWINC Incorporation