Advanced company searchLink opens in new window

SATIVE LIMITED

Company number 10322000

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)
22 Apr 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 AA Micro company accounts made up to 31 August 2023
30 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
06 Dec 2022 CH01 Director's details changed for Mr Jakub Stanislaw Pabis on 1 December 2022
06 Dec 2022 CH01 Director's details changed for Ms Magdalena Anna Plonkowska on 1 December 2022
06 Dec 2022 PSC04 Change of details for Ms Magdalena Anna Plonkowska as a person with significant control on 1 May 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
29 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
04 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 4 September 2020
18 May 2020 AA Micro company accounts made up to 31 August 2019
19 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from 60 Lucerne Close Cambridge CB1 9SA England to 101 Teversham Drift Cambridge CB1 3LL on 9 April 2018
16 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
25 Oct 2017 AP01 Appointment of Mr Jakub Stanislaw Pabis as a director on 1 October 2017
25 Oct 2017 AD01 Registered office address changed from 10 Sidney Farm Road Cambridge CB1 9LQ United Kingdom to 60 Lucerne Close Cambridge CB1 9SA on 25 October 2017
25 Oct 2017 PSC01 Notification of Magdalena Anna Plonkowska as a person with significant control on 10 August 2016
18 Nov 2016 CH01 Director's details changed for Ms Magdalena Anna Płonkowska on 10 November 2016