ASKSENTI LTD

3 Totman Crescent, Rayleigh, SS6 7UY, Essex, England
StatusACTIVE
Company No.09499330
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASKSENTI LTD is an active private limited company with number 09499330. It was incorporated 9 years, 2 months, 13 days ago, on 19 March 2015. The company address is 3 Totman Crescent, Rayleigh, SS6 7UY, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Sharad Khandelwal

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sharad Khandelwal

Change date: 2023-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: 320D High Road Benfleet Essex SS7 5HB England

Change date: 2023-03-21

New address: 3 Totman Crescent Rayleigh Essex SS6 7UY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 153.782 GBP

Date: 2022-04-05

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2022

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 148.644 GBP

Date: 2021-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-19

Psc name: Mr Sharad Khandelwal

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 143.801 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 143.204 GBP

Date: 2020-12-08

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Capital : 142.756 GBP

Date: 2020-12-08

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 142.009 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Sharad Khandelwal

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sharad Khandelwal

Change date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Sharad Khandelwal

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sharad Khandelwal

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 320D High Road Benfleet Essex SS7 5HB

Old address: C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England

Change date: 2019-02-20

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 27 Sep 2018

Category: Capital

Type: SH01

Capital : 141.413 GBP

Date: 2018-09-27

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Oleksander Bondarev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: C/O 1806 Consultancy Limited 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS

Old address: 17 Western Gateway 43 Coral Apartments London E16 1AQ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-22

Psc name: Mr Sharad Khandelwal

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharad Khandelwal

Change date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Gregory Thomas Gerik

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Capital : 139.032 GBP

Date: 2017-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oleksander Bondarev

Cessation date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 17 May 2016

Category: Capital

Type: SH01

Capital : 107.5 GBP

Date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anamarija Ferrari

Termination date: 2015-11-01

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLPARTS (HOLDINGS) LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:08447692
Status:ACTIVE
Category:Private Limited Company

I J COUCOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11243974
Status:ACTIVE
Category:Private Limited Company

MARINE PROPERTIES LIMITED

5 ROSEMARY DRIVE,SUTTON COLDFIELD,B74 3AG

Number:04202872
Status:ACTIVE
Category:Private Limited Company

PLUTO CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11441499
Status:ACTIVE
Category:Private Limited Company

SWITCHCHEEKS LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11846268
Status:ACTIVE
Category:Private Limited Company

TECHANTS TECHNOLOGY LTD

KEMP HOUSE 152-160 KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11276025
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