SEN MANAGEMENT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 08071502 |
Category | Private Limited Company |
Incorporated | 16 May 2012 |
Age | 12 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
SEN MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 08071502. It was incorporated 12 years, 14 days ago, on 16 May 2012. The company address is 26 Listowel Road, Birmingham, B14 6HJ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital allotment shares
Date: 10 May 2023
Action Date: 16 Feb 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-02-16
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-09
Officer name: Shoaib Anwar
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-16
Old address: 392 London Road Mitcham CR4 4EA England
New address: 26 Listowel Road Birmingham B14 6HJ
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shoaib Anwar
Cessation date: 2023-01-01
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahzad Nazir
Notification date: 2023-01-01
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-01
Psc name: Mr Shoaib Anwar
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shahzad Nazir
Appointment date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2019
Action Date: 17 Mar 2019
Category: Address
Type: AD01
New address: 392 London Road Mitcham CR4 4EA
Change date: 2019-03-17
Old address: 175 Merton Road London SW18 5EF England
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2016
Action Date: 30 Oct 2016
Category: Address
Type: AD01
New address: 175 Merton Road London SW18 5EF
Old address: C/O Azed & Co 392 London Road Mitcham Surrey CR4 4EA
Change date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Old address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom
Change date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Some Companies
55 CARTER KNOWLE ROAD,SHEFFIELD,S7 2DW
Number: | 07951328 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MIDDLE FIELD,BARROW-IN-FURNESS,LA14 4BX
Number: | 11680060 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE 260-268 CHAPEL STREET,MANCHESTER,M3 5JZ
Number: | 02588193 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TALLAND ROAD,FAREHAM,PO14 4NJ
Number: | 07496902 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A PURBECK ROAD,NEW MILTON,BH25 7QG
Number: | 07748434 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER SMART SOLUTIONS LIMITED
18 DOCKAR ROAD,BIRMINGHAM,B31 5DH
Number: | 05874847 |
Status: | ACTIVE |
Category: | Private Limited Company |