Advanced company searchLink opens in new window

SATURN MIDCO 1 LIMITED

Company number 11475556

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)
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
10 Jun 2023 AA Full accounts made up to 30 September 2022
18 Apr 2023 AP01 Appointment of Scott William Haddow as a director on 29 March 2023
15 Feb 2023 MR01 Registration of charge 114755560002, created on 13 February 2023
25 Jan 2023 TM01 Termination of appointment of Ian Cherry as a director on 16 January 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2023 MA Memorandum and Articles of Association
20 Jan 2023 MR01 Registration of charge 114755560001, created on 18 January 2023
13 Oct 2022 AP03 Appointment of Alexander James Cook as a secretary on 26 July 2022
12 Oct 2022 AP01 Appointment of Alexander James Cook as a director on 26 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
14 Jun 2022 AA Full accounts made up to 30 September 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
10 Jun 2021 AA Full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
10 Jun 2020 AA Full accounts made up to 30 September 2019
16 Sep 2019 CH01 Director's details changed for Mr John Christian Ellis on 1 October 2018
03 Sep 2019 CS01 Confirmation statement made on 19 July 2019 with updates
28 Jun 2019 AA Full accounts made up to 30 September 2018
15 May 2019 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 15 May 2019
15 May 2019 AA01 Previous accounting period shortened from 30 September 2019 to 30 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 33,222,656
30 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 TM01 Termination of appointment of Tim Michael Dunn as a director on 31 July 2018
07 Aug 2018 TM01 Termination of appointment of James Jonathan Squires as a director on 31 July 2018