SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD
Company number 13120247
- Company Overview for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- Filing history for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- People for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
- More for SPACE DIMENSIONALLY OPTIMIZED TECHNOLOGY SATELLITES LTD (13120247)
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) |
---|---|---|---|
25 Apr 2024 | CH01 | Director's details changed for Mr James Alexander Sheppard-Alden on 25 April 2024 | |
25 Apr 2024 | CH01 | Director's details changed for Mr James Alexander Sheppard-Alden on 25 April 2024 | |
25 Apr 2024 | PSC04 | Change of details for Mr James Alexander Sheppard-Alden as a person with significant control on 25 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr James Alexander Sheppard-Alden as a person with significant control on 23 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Oct 2023 | PSC04 | Change of details for Ms Bianca Cefalo as a person with significant control on 29 October 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY United Kingdom to Floor 4, Room 404, 39-41 North Road London N7 9DP on 13 April 2023 | |
15 Dec 2022 | PSC07 | Cessation of James Edward Sadler as a person with significant control on 29 October 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
11 Jul 2022 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Studio 132, the Light Box 111 Power Road London W4 5PY on 11 July 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from Studio 132, the Light Box 111 Power Road London W4 5PY United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 21 June 2022 | |
11 May 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to Studio 132, the Light Box 111 Power Road London W4 5PY on 11 May 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
23 Nov 2021 | TM01 | Termination of appointment of James Edward Sadler as a director on 31 October 2021 | |
26 Jul 2021 | SH02 | Sub-division of shares on 10 June 2021 | |
26 Jul 2021 | MA | Memorandum and Articles of Association | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-07
|