SATALAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from 73 Fulmer Drive Gerrards Cross SL9 7HF United Kingdom to Arena Business Centre Arena Business Centre 100 Berkshire Place Winnersh Wokingham RG41 5rd on 2024-05-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/11/2126 November 2021 Termination of appointment of Satbir Singh Dhillon as a director on 2021-09-09

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCAZ LTD

View Document

19/12/1719 December 2017 CESSATION OF ALAN BRUTER AS A PSC

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 20

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information