SENSORY - History of Changes


DateDescription
2025-03-17 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents ADOPT ARTICLES 17/08/2022
2023-02-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-09-24 delete source_ip 54.228.235.77
2021-09-24 insert source_ip 18.170.21.202
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-17 update statutory_documents ADOPT ARTICLES 03/06/2021
2021-06-04 update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 3586520
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-07-23 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM WEAVER / 01/07/2020
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-07-13 update website_status OK => DomainNotFound
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-10-10 insert registration_number 4461104
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-23 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHUCK
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA CHUCK
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-19 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2016-07-15 insert person Callum Breen
2016-07-15 insert person Jon Waldron
2016-07-15 insert person Piotr Kotas
2016-07-15 insert person Stuart Harding
2016-07-15 insert person Sue Kerby-Skinner
2016-07-08 update statutory_documents 14/06/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-08-12 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-12 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-31 update statutory_documents 14/06/15 FULL LIST
2015-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN SHERMAN / 01/05/2015
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-03 insert about_pages_linkeddomain t.co
2015-03-03 insert career_pages_linkeddomain t.co
2015-03-03 insert contact_pages_linkeddomain t.co
2015-03-03 insert index_pages_linkeddomain t.co
2015-03-03 insert management_pages_linkeddomain t.co
2015-03-03 insert projects_pages_linkeddomain t.co
2015-03-03 insert service_pages_linkeddomain t.co
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-04 update statutory_documents 14/06/14 FULL LIST
2014-05-27 insert cto Steve Cadman
2014-05-27 insert general_emails in..@sensoryinternational.com
2014-05-27 insert managingdirector Matt Glossop
2014-05-27 insert otherexecutives Keith Chuck
2014-05-27 insert otherexecutives Matt Glossop
2014-05-27 insert otherexecutives Neil Sherman
2014-05-27 insert otherexecutives Steve Cadman
2014-05-27 insert address 29 Farm Street Mayfair, London, W1J 5RL
2014-05-27 insert address Tytherington Business Park Macclesfield, Cheshire, SK10 2XH
2014-05-27 insert alias Sensory International Ltd.
2014-05-27 insert email in..@sensoryinternational.com
2014-05-27 insert index_pages_linkeddomain theavenueagency.co.uk
2014-05-27 insert index_pages_linkeddomain twitter.com
2014-05-27 insert person Keith Chuck
2014-05-27 insert person Matt Glossop
2014-05-27 insert person Neil Sherman
2014-05-27 insert person Steve Cadman
2014-05-27 insert phone +44 (0)1625 505 720
2014-05-27 insert phone +44 (0)20 3178 7092
2014-05-27 insert phone 01625 505 720
2014-05-27 update founded_year null => 2003
2014-05-27 update primary_contact null => Tytherington Business Park Macclesfield, Cheshire, SK10 2XH
2014-05-27 update robots_txt_status www.sensoryinternational.com: 404 => 200
2014-03-05 delete source_ip 87.106.30.67
2014-03-05 insert source_ip 54.228.235.77
2014-03-05 update robots_txt_status www.sensoryinternational.com: 200 => 404
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-05 update statutory_documents 14/06/13 FULL LIST
2013-06-25 delete contact_pages_linkeddomain google.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-01 insert contact_pages_linkeddomain google.com
2013-05-23 delete contact_pages_linkeddomain google.com
2013-05-15 insert contact_pages_linkeddomain google.com
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 14/06/12 FULL LIST
2012-03-26 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 14/06/11 FULL LIST
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS RAMSBOTTOM
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 14/06/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RAMSBOTTOM / 01/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CHUCK / 01/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEWIS GLOSSOP / 01/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GIBBONS / 01/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAVIN SHERMAN / 01/04/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHUCK / 25/04/2009
2009-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA CHUCK / 25/04/2009
2008-12-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-25 update statutory_documents DIRECTOR APPOINTED KEITH ROBERT CHUCK
2008-09-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-17 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 38 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ
2006-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-28 update statutory_documents SHARES AGREEMENT OTC
2005-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-14 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-05 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-11 update statutory_documents DIRECTOR RESIGNED
2004-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM: MARKET COURT, 20-24 CHURCH STREET, ALTRINCHAM CHESHIRE WA14 4DW
2003-07-03 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents NC INC ALREADY ADJUSTED 10/09/02
2002-10-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-08 update statutory_documents NEW SECRETARY APPOINTED
2002-07-08 update statutory_documents DIRECTOR RESIGNED
2002-07-08 update statutory_documents SECRETARY RESIGNED
2002-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION