SENTIENT MACHINES LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.10470936
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Dec 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2018-10-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 21 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-29

Capital : 45 GBP

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDSMITH PROJECTS LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:07396785
Status:ACTIVE
Category:Private Limited Company

JHG COOLING LIMITED

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

RUBICON PICTURES LIMITED

2 ANGLESEA ROAD,COLCHESTER,CO7 9JR

Number:03816700
Status:ACTIVE
Category:Private Limited Company

TEE SHIRTS DIRECT.COM LTD.

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

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