SATURN UK CLEANCO LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

21/10/2421 October 2024 Satisfaction of charge 130801600001 in full

View Document

08/10/248 October 2024 Withdrawal of a person with significant control statement on 2024-10-08

View Document

08/10/248 October 2024 Notification of Sparta Uk Bidco Limited as a person with significant control on 2024-09-25

View Document

03/10/243 October 2024 Termination of appointment of Neil Harley White as a director on 2024-09-25

View Document

03/10/243 October 2024 Appointment of Mr Warren Downey as a director on 2024-09-25

View Document

03/10/243 October 2024 Appointment of Mr Joseph James Hanly as a director on 2024-09-25

View Document

03/10/243 October 2024 Appointment of Mr Lee David Anderson as a director on 2024-09-25

View Document

03/10/243 October 2024 Termination of appointment of Matthew David Roesch as a director on 2024-09-25

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

27/12/2327 December 2023 Register(s) moved to registered office address 1 America Square 17 Crosswall London EC3N 2LB

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-06

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2022-08-29

View Document

02/01/232 January 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-12-16

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL

View Document

30/03/2230 March 2022 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL

View Document

29/03/2229 March 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 1 America Square 17 Crosswall London EC3N 2LB on 2022-03-29

View Document

16/02/2216 February 2022 Appointment of Matthew David Roesch as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of John August Block as a director on 2022-02-14

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-05

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

09/03/219 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 200

View Document

24/02/2124 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130801600001

View Document

14/12/2014 December 2020 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