Advanced company searchLink opens in new window

SENSE STREET LTD

Company number 11857449

Filter by category

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)
01 May 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 95.13
01 May 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 95.1
01 May 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 95.07
01 May 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 95.06
26 Mar 2024 TM01 Termination of appointment of Arnaud Bakker as a director on 7 March 2024
26 Mar 2024 AP01 Appointment of Tamara Oprea as a director on 7 March 2024
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
06 Mar 2024 PSC04 Change of details for Mr Haroon Mohamed Hassan as a person with significant control on 1 December 2023
06 Mar 2024 CH01 Director's details changed for Mr Haroon Mohamed Hassan on 1 December 2023
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 89.34
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 PSC04 Change of details for Mr Haroon Mohamed Hassan as a person with significant control on 7 September 2022
06 Apr 2023 AP01 Appointment of Mr Maciej Gnutek as a director on 16 August 2022
06 Apr 2023 AP01 Appointment of Mr Arnaud Bakker as a director on 16 August 2022
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 89.33
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 89.13
07 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 88.87
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 88.2218
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 87.8968
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 16/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 CH04 Secretary's details changed for Cc Secretaries Limited on 25 July 2022
15 Jul 2022 AD01 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst House Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022