Advanced company searchLink opens in new window

SATAMATICS GLOBAL LIMITED

Company number 05753389

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)
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
  • GBP 389,074.935
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