Having been setup in 2009, The Sensible Code Company Ltd are based in London, it's status is listed as "Active". Mcguire, Aidan Martin, Mcguire, Carole Aine, O'hanlon, Gerard, Todd, Julian, Irving, Francis, Silber, Jane Elizabeth are the current directors of the business. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGUIRE, Aidan Martin | 04 August 2009 | - | 1 |
MCGUIRE, Carole Aine | 04 August 2009 | - | 1 |
O'HANLON, Gerard | 11 June 2020 | - | 1 |
TODD, Julian | 04 August 2009 | - | 1 |
IRVING, Francis | 01 June 2011 | 07 October 2016 | 1 |
SILBER, Jane Elizabeth | 26 January 2012 | 31 May 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
AP01 - Appointment of director | 11 June 2020 | |
AA - Annual Accounts | 14 May 2020 | |
CH01 - Change of particulars for director | 14 April 2020 | |
AD01 - Change of registered office address | 14 April 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
CS01 - N/A | 14 August 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
RESOLUTIONS - N/A | 08 March 2019 | |
SH06 - Notice of cancellation of shares | 08 March 2019 | |
SH03 - Return of purchase of own shares | 08 March 2019 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 06 August 2018 | |
AA01 - Change of accounting reference date | 29 May 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 16 August 2017 | |
CH01 - Change of particulars for director | 16 August 2017 | |
AA01 - Change of accounting reference date | 30 May 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
AA - Annual Accounts | 21 August 2016 | |
CS01 - N/A | 15 August 2016 | |
RESOLUTIONS - N/A | 04 August 2016 | |
CONNOT - N/A | 04 August 2016 | |
AA01 - Change of accounting reference date | 27 May 2016 | |
MR01 - N/A | 17 December 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 31 May 2013 | |
SH03 - Return of purchase of own shares | 19 April 2013 | |
RESOLUTIONS - N/A | 15 April 2013 | |
SH01 - Return of Allotment of shares | 15 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
AA - Annual Accounts | 01 June 2012 | |
SH01 - Return of Allotment of shares | 13 February 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
RESOLUTIONS - N/A | 06 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
RESOLUTIONS - N/A | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
SH01 - Return of Allotment of shares | 07 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AA01 - Change of accounting reference date | 04 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2010 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 December 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
SH01 - Return of Allotment of shares | 18 November 2009 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 December 2015 | Outstanding |
N/A |