CONG. D'SATMAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM C/O WHITESIDE AND DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O WHITESIDE ACCOUNTANT ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O WHITESIDE ACCOUNTANTS NEWBURY HOUSE 399 BURY NEW ROAD SALFORD M7 2BT

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 14/04/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/04/1516 April 2015 14/04/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 31 FAIRHOLT ROAD LONDON N16 5EW

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOISE LUNCZER

View Document

24/04/1424 April 2014 14/04/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MOISE LUNCZER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANKELE GROSSBERGER / 09/11/2012

View Document

27/06/1327 June 2013 14/04/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 57 BETHUNE ROAD LONDON N16 5EE ENGLAND

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

14/05/1214 May 2012 14/04/12 NO MEMBER LIST

View Document

04/10/114 October 2011 ALTER ARTICLES 16/09/2011

View Document

30/09/1130 September 2011 ALTER ARTICLES 16/09/2011

View Document

30/09/1130 September 2011 ARTICLES OF ASSOCIATION

View Document

23/09/1123 September 2011 ARTICLES OF ASSOCIATION

View Document

23/09/1123 September 2011 ALTER ARTICLES 16/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YANKELE GROSSBERGER / 28/04/2011

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR MOISHE TAUB

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 57 BETHUNE ROAD LONDON N15 5EE ENGLAND

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information