SATA CONSTRUCTIONS LTD

Company Documents

DateDescription
07/09/257 September 2025 NewAppointment of Mr Steven Bienvenido Nchama Mitogo as a director on 2025-09-01

View Document

07/09/257 September 2025 NewTermination of appointment of Maria Akele Alogo as a director on 2025-09-01

View Document

29/07/2529 July 2025 Notification of a person with significant control statement

View Document

29/07/2529 July 2025 Notification of Steven Bienvenido Nchama Mitogo as a person with significant control on 2022-05-06

View Document

29/05/2529 May 2025 Elect to keep the directors' register information on the public register

View Document

29/05/2529 May 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from 147 Manor Road London E10 7HW England to 96 96 Woodchester Yate Bristol BS37 8TX on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 96 96 Woodchester Yate Bristol BS37 8TX United Kingdom to 96 Woodchester Yate Bristol BS37 8TX on 2025-05-29

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Cessation of Pedro Antonio Edu Nculu as a person with significant control on 2024-04-20

View Document

24/04/2424 April 2024 Termination of appointment of Pedro Antonio Edu Nculu as a director on 2024-04-20

View Document

24/04/2424 April 2024 Registered office address changed from 46 Friars Avenue Peacehaven BN10 8SB England to 147 Manor Road London E10 7HW on 2024-04-24

View Document

22/04/2422 April 2024 Appointment of Miss Maria Akele Alogo as a director on 2024-04-20

View Document

15/12/2315 December 2023 Appointment of Mr Pedro Antonio Edu Nculu as a director on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Registered office address changed from Flat 1 Ducere House 14 Viaduct Street London E2 0BZ England to 46 Friars Avenue Peacehaven BN10 8SB on 2023-12-15

View Document

15/12/2315 December 2023 Notification of Pedro Antonio Edu Nculu as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Cessation of Nerijus Alejunas as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Termination of appointment of Nerijus Alejunas as a director on 2023-12-15

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/05/236 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

06/05/226 May 2022 Incorporation

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