Advanced company searchLink opens in new window

SATEBA UK LIMITED

Company number 02263795

Filter by category

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)
03 Apr 2021 MR04 Satisfaction of charge 022637950004 in full
03 Apr 2021 MR04 Satisfaction of charge 022637950003 in full
31 Mar 2021 AP01 Appointment of Mr. Vincent Henriquez as a director on 31 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Indirect transfer of shares 10/03/2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 10/03/2021
19 Feb 2021 TM01 Termination of appointment of Raphael Noury as a director on 29 January 2021
22 Jan 2021 AA Full accounts made up to 31 December 2019
12 Jan 2021 PSC08 Notification of a person with significant control statement
12 Jan 2021 PSC07 Cessation of Bonna Sabla Sa as a person with significant control on 6 April 2016
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer shares 10/12/2020
25 Nov 2020 AP01 Appointment of Mr Raphael Noury as a director on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Nicolas Yatzimirsky as a director on 16 November 2020
28 Jul 2020 AP03 Appointment of Craig Ball as a secretary on 23 July 2020
10 Jul 2020 PSC02 Notification of Bonna Sabla Sa as a person with significant control on 6 April 2016
10 Jul 2020 PSC07 Cessation of Consolis Sas as a person with significant control on 6 April 2016
08 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction on share capital 14/11/2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 10,808,745
08 Oct 2019 AA Full accounts made up to 31 December 2018
20 Jul 2019 TM02 Termination of appointment of Amanda Louise Barlow as a secretary on 19 July 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
02 May 2019 MR01 Registration of charge 022637950004, created on 30 April 2019
07 Feb 2019 AA Full accounts made up to 31 December 2017
03 Jul 2018 AD03 Register(s) moved to registered inspection location Flint Bishop Llp St. Michael's Court, St. Michaels Lane Derby DE1 3HQ
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates