Advanced company searchLink opens in new window

SATEBA UK LIMITED

Company number 02263795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AA Full accounts made up to 31 December 2022
20 Nov 2023 CERTNM Company name changed stanton precast LIMITED\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
17 Jul 2023 AD02 Register inspection address has been changed from Flint Bishop Llp St. Michael's Court, St. Michaels Lane Derby DE1 3HQ England to C/O Flint Bishop Pinnacle Building Millennium Way Pride Park Derby DE24 8HG
14 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
14 Jul 2023 AP03 Appointment of Mr Jean-Pierre Janse Van Rensburg as a secretary on 20 June 2023
14 Jul 2023 TM01 Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 20 June 2023
14 Jul 2023 AP01 Appointment of Mr Jean-Pierre Janse Van Rensburg as a director on 20 June 2023
14 Jul 2023 AP01 Appointment of Mr Mathieu Godin as a director on 20 June 2023
14 Jul 2023 TM01 Termination of appointment of Johanna Margueritte as a director on 20 June 2023
14 Jul 2023 TM02 Termination of appointment of Craig Ball as a secretary on 20 June 2023
04 Oct 2022 AA Full accounts made up to 31 December 2021
02 Sep 2022 AP01 Appointment of Mr Stuart William Yates as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Ian Alan Steel as a director on 30 August 2022
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
03 May 2022 AP01 Appointment of Johanna Margueritte as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr Ian Alan Steel as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Colin Charles Richardson as a director on 14 March 2022
26 Apr 2022 TM01 Termination of appointment of Vincent Henriquez as a director on 14 March 2022
14 Jul 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
30 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 12,628,745
03 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2021 MR04 Satisfaction of charge 022637950003 in full
03 Apr 2021 MR04 Satisfaction of charge 022637950004 in full