SENTIENT MACHINES LIMITED
Status | ACTIVE |
Company No. | 10470936 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SENTIENT MACHINES LIMITED is an active private limited company with number 10470936. It was incorporated 7 years, 6 months, 22 days ago, on 09 November 2016. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Resolution
Date: 02 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Feb 2023
Action Date: 30 Dec 2022
Category: Capital
Type: SH01
Capital : 53.07 GBP
Date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Change person director company with change date
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-12
Officer name: Ms Danica Damljanovic
Documents
Change to a person with significant control
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Danica Damljanovic
Change date: 2021-11-12
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Old address: Somerset House Strand Makerversity, West Goods Entrance London WC2R 1LA England
Change date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Danica Damljanovic
Change date: 2018-10-29
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Capital allotment shares
Date: 17 Oct 2020
Action Date: 15 Apr 2020
Category: Capital
Type: SH01
Capital : 51.42 GBP
Date: 2020-04-15
Documents
Capital allotment shares
Date: 17 Oct 2020
Action Date: 09 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-09
Capital : 52.36 GBP
Documents
Resolution
Date: 29 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-19
Old address: Flat 9, Citrine Apartments 11 New Gun Wharf London E3 5GF United Kingdom
New address: Somerset House Strand Makerversity, West Goods Entrance London WC2R 1LA
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Cessation of a person with significant control
Date: 02 Dec 2019
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorenz Fischer
Cessation date: 2018-10-29
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Capital allotment shares
Date: 03 Dec 2018
Action Date: 30 Oct 2018
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2018-10-30
Documents
Capital variation of rights attached to shares
Date: 21 Nov 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Nov 2018
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 21 Nov 2018
Action Date: 29 Oct 2018
Category: Capital
Type: SH06
Date: 2018-10-29
Capital : 45 GBP
Documents
Resolution
Date: 21 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 21 Nov 2018
Category: Capital
Type: SH03
Documents
Capital variation of rights attached to shares
Date: 02 Oct 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorenz Fischer
Termination date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 06 Oct 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-30
Psc name: Dr Lorenz Fischer
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Lorenz Fischer
Change date: 2017-08-30
Documents
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jan 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH01
Capital : 90.00 GBP
Date: 2016-12-15
Documents
Some Companies
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | 07396785 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD HARRIS BUSINESS PARK,STOKE PRIOR,B60 4DJ
Number: | 09675414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PROFESSIONAL DIVING RECRUITMENT LIMITED
UNIT 19 HIGHLAND AVENUE,DUNOON,PA23 8PB
Number: | SC426315 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ANGLESEA ROAD,COLCHESTER,CO7 9JR
Number: | 03816700 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PENDRE INDUSTRIAL ESTATE,GWYNEDD,LL36 9LW
Number: | 05755847 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMOPANES WINDOWS & DOORS LIMITED
65 ULLSWATER AVENUE,BISHOP AUCKLAND,DL14 9LS
Number: | 11604538 |
Status: | ACTIVE |
Category: | Private Limited Company |