SATCOM GLOBAL AURA HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/10/223 October 2022 Satisfaction of charge 101730710003 in full

View Document

03/10/223 October 2022 Satisfaction of charge 101730710001 in full

View Document

03/10/223 October 2022 Satisfaction of charge 101730710002 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

14/12/1914 December 2019 ADOPT ARTICLES 28/11/2019

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101730710004

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADBAND SATELLITE SERVICES LIMITED

View Document

04/12/184 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 10.88

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WIDDALL

View Document

03/12/183 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/183 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101730710003

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN HOWES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW ROBINSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101730710002

View Document

09/08/169 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 10.00

View Document

09/08/169 August 2016 SUB-DIVISION 29/06/16

View Document

14/07/1614 July 2016 ADOPT ARTICLES 29/06/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MATTHEW WIDDALL

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101730710001

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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