SATURN UK MIDCO LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Full accounts made up to 2023-12-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
21/10/2421 October 2024 | Satisfaction of charge 130678140001 in full |
03/10/243 October 2024 | Appointment of Mr Warren Downey as a director on 2024-09-25 |
03/10/243 October 2024 | Termination of appointment of Neil Harley White as a director on 2024-09-25 |
03/10/243 October 2024 | Termination of appointment of Matthew David Roesch as a director on 2024-09-25 |
03/10/243 October 2024 | Appointment of Mr Lee David Anderson as a director on 2024-09-25 |
03/10/243 October 2024 | Appointment of Mr Joseph James Hanly as a director on 2024-09-25 |
25/03/2425 March 2024 | Statement of capital following an allotment of shares on 2024-03-05 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-06 with updates |
27/12/2327 December 2023 | Register(s) moved to registered office address 1 America Square 17 Crosswall London EC3N 2LB |
05/09/235 September 2023 | Full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Change of details for Saturn Uk Pikco Limited as a person with significant control on 2022-03-29 |
23/06/2323 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-06 |
09/06/239 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
24/01/2324 January 2023 | Statement of capital following an allotment of shares on 2022-08-29 |
02/01/232 January 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-12-16 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
21/11/2221 November 2022 | Full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL |
30/03/2230 March 2022 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL |
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 |
16/02/2216 February 2022 | Termination of appointment of John August Block as a director on 2022-02-14 |
16/02/2216 February 2022 | Appointment of Matthew David Roesch as a director on 2022-02-14 |
24/12/2124 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-11-05 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-06 with updates |
23/12/2123 December 2021 | Withdrawal of a person with significant control statement on 2021-12-23 |
23/12/2123 December 2021 | Notification of Saturn Uk Pikco Limited as a person with significant control on 2021-02-09 |
15/12/2115 December 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
09/03/219 March 2021 | 26/02/21 STATEMENT OF CAPITAL GBP 200 |
22/02/2122 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130678140001 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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