- Company Overview for SATAMATICS GLOBAL LIMITED (05753389)
- Filing history for SATAMATICS GLOBAL LIMITED (05753389)
- People for SATAMATICS GLOBAL LIMITED (05753389)
- Charges for SATAMATICS GLOBAL LIMITED (05753389)
- More for SATAMATICS GLOBAL LIMITED (05753389)
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) |
---|---|---|---|
18 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | AP01 | Appointment of Elizabeth Jane Earle as a director on 15 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Olivier Laille Tehio as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Rishi Nangia as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Craig Denning Hodges as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Michele Elaine Hudson as a director on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Allan Richards as a director on 26 October 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Simon Richard Swift as a director on 4 September 2018 | |
07 Sep 2018 | AP01 | Appointment of Rishi Nangia as a director on 4 September 2018 | |
07 Sep 2018 | AP01 | Appointment of Craig Denning Hodges as a director on 4 September 2018 | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
12 Jan 2018 | TM01 | Termination of appointment of Kameleshkumar Ishwarlal Mistry as a director on 27 September 2017 | |
12 Jan 2018 | AP01 | Appointment of Simon Richard Swift as a director on 28 September 2017 | |
12 Dec 2017 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD | |
26 Jun 2017 | AD04 | Register(s) moved to registered office address Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD | |
26 Jun 2017 | AD04 | Register(s) moved to registered office address Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD | |
26 Jun 2017 | AD01 | Registered office address changed from Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD on 26 June 2017 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
01 Feb 2016 | TM02 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |