SATURN F-1 PVT LTD

Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Mr Manee Singh on 2025-02-18

View Document

22/09/2422 September 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Benoit Rene-Marie Rivallant as a director on 2024-08-09

View Document

13/08/2413 August 2024 Appointment of Mr. Manee Singh as a director on 2024-08-09

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Change of name notice

View Document

09/05/249 May 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Director's details changed for Mr Vishal Kumar Mittal on 2023-09-28

View Document

21/09/2321 September 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

24/01/2324 January 2023 Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL

View Document

24/01/2324 January 2023 Register inspection address has been changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL

View Document

23/01/2323 January 2023 Director's details changed for Mr Vishal Kumar Mittal on 2023-01-23

View Document

23/01/2323 January 2023 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 8 Waterloo Place St James's London SW1Y 4BE on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Benoit Rene-Marie Rivallant on 2023-01-23

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Vishal Kumar Mittal on 2021-06-12

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KUMAR MITTAL / 23/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT RENE-MARIE RIVALLANT / 23/01/2019

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT RENE-MARIE RIVALLANT / 04/12/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KUMAR MITTAL / 24/07/2018

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 3187500.00

View Document

17/03/1717 March 2017 SUB-DIVISION 01/03/17

View Document

14/03/1714 March 2017 ADOPT ARTICLES 01/03/2017

View Document

19/09/1619 September 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company