Advanced company searchLink opens in new window

SENDIT GLOBAL LIMITED

Company number 12043239

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)
17 Apr 2024 LIQ10 Removal of liquidator by court order
04 May 2023 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 May 2023
04 May 2023 LIQ02 Statement of affairs
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
25 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 23 June 2021
30 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 PSC04 Change of details for Mr Kayode Micheal Lawal as a person with significant control on 1 June 2022
10 Jun 2022 CH01 Director's details changed for Mr Kayode Michael Lawal on 1 June 2022
07 Jun 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 May 2022
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 11,072.26
07 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 10 June 2021
07 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2021
  • GBP 10,961.15
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 CS01 10/06/21 Statement of Capital gbp 10961.15
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/10/2021. and again on 25/04/21
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 10,978.18
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2021.
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 10,681.9
27 May 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
26 Feb 2021 PSC04 Change of details for Mr Kayode Michael Lawal as a person with significant control on 26 February 2021
15 Jun 2020 AP01 Appointment of Mr Bowen Hendy as a director on 15 June 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
15 May 2020 AD01 Registered office address changed from 43 Wain Close Penarth CF64 1TJ United Kingdom to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 15 May 2020
15 May 2020 CH01 Director's details changed for Mr Kayode Michael Lawal on 10 May 2020