Advanced company searchLink opens in new window

SATAGO LIMITED

Company number 08223061

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)
14 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 379.47
16 Sep 2016 AP01 Appointment of Mr John Mould as a director on 27 July 2016
16 Sep 2016 CH01 Director's details changed for Mr Geoffrey Adam Horner on 6 June 2016
16 Sep 2016 AD01 Registered office address changed from 1 3rd Floor New Fetter Lane London EC4A 1AN England to 1 New Fetter Lane Third Floor London EC4A 1AN on 16 September 2016
12 Sep 2016 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 1 3rd Floor New Fetter Lane London EC4A 1AN on 12 September 2016
09 Sep 2016 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 1 June 2016
09 Sep 2016 TM02 Termination of appointment of Ohs Secretaries as a secretary on 1 June 2016
15 Jun 2016 MR01 Registration of charge 082230610001, created on 8 June 2016
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 331.14
14 Oct 2015 AP04 Appointment of Ohs Secretaries Limited as a secretary on 13 October 2015
14 Oct 2015 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 9th Floor 107 Cheapside London EC2V 6DN on 14 October 2015
14 Oct 2015 AP01 Appointment of Mr Gilad Goel Amir as a director on 29 June 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 218.99
01 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 331.14
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 328.11
20 Jun 2014 AA Micro company accounts made up to 30 September 2013
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 214.13
26 Nov 2013 AP01 Appointment of Mr Geoffrey Adam Horner as a director