Advanced company searchLink opens in new window

SATILA FARRINGDON LIMITED

Company number 05170124

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)
07 Jul 2014 AA Accounts for a small company made up to 31 December 2013
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,000,000
23 Jan 2014 MR04 Satisfaction of charge 1 in full
22 Jan 2014 MR01 Registration of charge 051701240002
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
20 Aug 2013 TM02 Termination of appointment of John Mckenzie as a secretary
20 Aug 2013 TM02 Termination of appointment of John Mckenzie as a secretary
31 Jan 2013 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 31 January 2013
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a small company made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
06 May 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
07 Apr 2011 CERTNM Company name changed satila business centre LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
07 Apr 2011 CONNOT Change of name notice
22 Mar 2011 AP03 Appointment of Mr John Laurence Lovell Mckenzie as a secretary
22 Mar 2011 TM01 Termination of appointment of Berit Sundgren as a director
21 Mar 2011 AP01 Appointment of Mr Ted Lennart Grebelius as a director
21 Mar 2011 TM01 Termination of appointment of Carl Pettersson as a director
21 Mar 2011 TM02 Termination of appointment of Berit Sundgren as a secretary
10 Mar 2011 CERTNM Company name changed jubilee business centre farringdon LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-02-25
10 Mar 2011 CONNOT Change of name notice
26 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
08 Sep 2010 AA Full accounts made up to 31 May 2010