ST ATHENA GLOBAL HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

21/09/2421 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

04/07/244 July 2024 Satisfaction of charge 101965360001 in full

View Document

04/07/244 July 2024 Satisfaction of charge 101965360002 in full

View Document

02/07/242 July 2024 Registration of charge 101965360003, created on 2024-06-26

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Brody Donahue Lynn as a director on 2022-12-16

View Document

21/12/2221 December 2022 Appointment of Mr George Gregory Russell as a director on 2022-12-16

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HOOPER

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MR PHILIP RAY

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID MILES / 28/06/2016

View Document

26/07/1626 July 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

11/07/1611 July 2016 ADOPT ARTICLES 28/06/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JOHN DAVID MILES

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOOPER / 28/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN DUNCAN CAMERON / 28/06/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN DUNCAN CAMERON / 28/06/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED NEIL HOOPER

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED JOHN IAN DUNCAN CAMERON

View Document

29/06/1629 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1627 June 2016 ARTICLES OF ASSOCIATION

View Document

27/06/1627 June 2016 ALTER ARTICLES 14/06/2016

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101965360001

View Document

24/05/1624 May 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