SENZATI LIMITED

Marston Farm Shuckburgh Road Marston Farm Shuckburgh Road, Southam, CV47 7RY, England
StatusACTIVE
Company No.08863523
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

SENZATI LIMITED is an active private limited company with number 08863523. It was incorporated 10 years, 4 months, 1 day ago, on 27 January 2014. The company address is Marston Farm Shuckburgh Road Marston Farm Shuckburgh Road, Southam, CV47 7RY, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088635230002

Charge creation date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088635230001

Charge creation date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: James Cox

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nataly Arda Conrich-Clark

Change date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Clark

Change date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF

New address: Marston Farm Shuckburgh Road Priors Marston Southam CV47 7RY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Clark

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Nataly Arda Conrich-Clark

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Cox

Appointment date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONWY VALLEY MEATS LIMITED

CAE PYS,LLANRWST,LL26 0DG

Number:06147381
Status:ACTIVE
Category:Private Limited Company

IVY FARM (CODDENHAM) LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:01658440
Status:ACTIVE
Category:Private Limited Company

PHYSIO TOUCH LIMITED

11 REGENT AVENUE,UXBRIDGE,UB10 9AL

Number:06956626
Status:ACTIVE
Category:Private Limited Company

PROACTIVE COMPUTING SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09498340
Status:ACTIVE
Category:Private Limited Company

RAMSEY PORTIA LTD

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:08468470
Status:ACTIVE
Category:Private Limited Company

ROCKETEER ENTERPRISE LTD

PARKFIELD BUSINESS CENTRE,STAFFORD,ST17 4AL

Number:10510563
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