SEN GROUP HOLDINGS LIMITED: Filings
Overview
| Company Name | SEN GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11658751 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SEN GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Susan Nugent as a person with significant control on Aug 07, 2022 | 2 pages | PSC04 | ||||||||||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed senator group holdings LIMITED\certificate issued on 05/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Diane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Susan Nugent as a person with significant control on Aug 07, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Eleanor Crawford-Drake as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Siobhan Nugent as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Paul Anthony Nugent as a person with significant control on Feb 16, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Siobhan Nugent as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0