SENDRO LTD

66 White Hart Drive, Hemel Hempstead, HP2 4JN, Hertfordshire
StatusACTIVE
Company No.08801609
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

SENDRO LTD is an active private limited company with number 08801609. It was incorporated 10 years, 6 months ago, on 04 December 2013. The company address is 66 White Hart Drive, Hemel Hempstead, HP2 4JN, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Anna Black

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mrs Anna Black

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Ms Barbara Stefanczyk

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Barbara Stefanczyk

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Barbara Stefanczyk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 29 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-29

Charge number: 088016090004

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Stefanczyk

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 24 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-24

Psc name: Mrs Anna Stefanczyk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088016090003

Charge creation date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arkadiusz Zbigniew Stefanczyk

Change date: 2017-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Barbara Stefanczyk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mrs Anna Stefanczyk

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Stefanczyk

Appointment date: 2017-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-10

Psc name: Anna Stefanczyk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-02

Charge number: 088016090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-02

Charge number: 088016090002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-28

New address: 66 White Hart Drive Hemel Hempstead Hertfordshire HP2 4JN

Old address: 47 Robin Hood Way Greenford Middlesex UB6 7QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z PUMPS LTD

65 MYRTLEBURY WAY,EXETER,EX1 3GA

Number:11827456
Status:ACTIVE
Category:Private Limited Company

CASTLE COMMERCIAL REFRIGERATION LTD

MASCALLS FARM BUILDING,PADDOCK WOOD,TN12 6LP

Number:09339038
Status:ACTIVE
Category:Private Limited Company

EAGLE UK BIDCO LIMITED

2 PARK STREET,LONDON,W1K 2HX

Number:07874424
Status:ACTIVE
Category:Private Limited Company

NATURAL WELSH WATER LIMITED

CONWAY HOUSE PATTENDEN LANE,NR TONBRIDGE,TN12 9QJ

Number:05593567
Status:ACTIVE
Category:Private Limited Company

OPH CONSULTANCY LTD

156 GAYFIELD AVENUE,BRIERLEY HILL,DY5 2BX

Number:08103070
Status:ACTIVE
Category:Private Limited Company

SPIREVIEW ANTIQUES LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:10460250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source