SENSEPACK LTD - History of Changes


DateDescription
2024-04-07 delete address 15 BOWRING CLOSE HARTCLIFFE BRISTOL UNITED KINGDOM BS13 0DH
2024-04-07 insert address 72 MEDDON STREET BIDEFORD UNITED KINGDOM EX39 2EW
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-04-07 update registered_address
2023-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2023 FROM 15 BOWRING CLOSE HARTCLIFFE BRISTOL BS13 0DH UNITED KINGDOM
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-10-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category NO ACCOUNTS FILED => null
2021-04-07 update accounts_last_madeup_date null => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-30 delete sic_code 56210 - Event catering activities
2020-10-30 insert sic_code 82920 - Packaging activities
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-08 update account_ref_day 31 => 5
2020-07-08 update account_ref_month 7 => 4
2020-07-08 update accounts_next_due_date 2021-04-10 => 2021-04-05
2020-06-11 update statutory_documents PREVSHO FROM 31/07/2020 TO 05/04/2020
2019-10-11 update statutory_documents CESSATION OF NATASHA TOWERS AS A PSC
2019-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMIN DE CHAVEZ
2019-09-07 delete address 29 WRIGHT CRESCENT BRIDLINGTON UNITED KINGDOM YO16 4RG
2019-09-07 insert address 15 BOWRING CLOSE HARTCLIFFE BRISTOL UNITED KINGDOM BS13 0DH
2019-09-07 update registered_address
2019-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA TOWERS
2019-09-04 update statutory_documents DIRECTOR APPOINTED MS JASMIN DE CHAVEZ
2019-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 29 WRIGHT CRESCENT BRIDLINGTON YO16 4RG UNITED KINGDOM
2019-07-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION