SATCOM INTERNATIONAL GROUP PLC

Company Documents

DateDescription
09/06/259 June 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Appointment of Ms Monica Saltarelli Deneale as a secretary on 2024-05-01

View Document

17/05/2417 May 2024 Termination of appointment of Christian Guillermo Le Brun as a secretary on 2024-05-01

View Document

17/05/2417 May 2024 Termination of appointment of Christian Guillermo Le Brun as a director on 2024-05-01

View Document

17/05/2417 May 2024 Termination of appointment of Marc Eisenberg as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Ms Monica Saltarelli Deneale as a director on 2024-05-01

View Document

17/05/2417 May 2024 Appointment of Mr Christian Michael Mezger as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT COSTANTINI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSTANTINI / 01/03/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC EISENBERG / 01/03/2013

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM THE QUADRANT BUSINESS CENTRE C/O ACCUMEN BUSINESS CONULTANCY LTD, 3 THE QUADRANT, COVENTRY WEST MIDLANDS CV12DY

View Document

04/02/134 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARC EISENBERG / 31/12/2012

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCO

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED ROBERT COSTANTINI

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRADLEY FRANCO

View Document

09/12/119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JEROME EISENBERG / 01/01/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEROME EISENBERG / 01/01/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROME EISENBERG / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC EISENBERG / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN A FRANCO / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY FRANCO / 08/12/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 6-7 OSBOURNE HOUSE QUEEN VICTORIA ROAD COVENTRY WEST MIDLANDS CV1 3JD

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 7 SPA ROAD LONDON SE16 3QQ

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0312 March 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA CV32 4YS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 AMEND 882/AMENDS ALL 8/10/98

View Document

14/02/0214 February 2002 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0114 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0123 October 2001 FIRST GAZETTE

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 5 QUEEN STREET LONDON W1X 9PH

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 16 UPPER GROSVENOR STREET LONDON W1X 9PB

View Document

25/09/9825 September 1998 AUDITOR'S RESIGNATION

View Document

26/07/9826 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: AUDLEY HOUSE 9 NORTH AUDLEY STREET LONDON W1Y 1MF

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 APPLICATION COMMENCE BUSINESS

View Document

09/02/969 February 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 REGISTERED OFFICE CHANGED ON 03/01/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/12/9528 December 1995 COMPANY NAME CHANGED COPYGOLD PLC CERTIFICATE ISSUED ON 29/12/95

View Document

21/12/9521 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

21/12/9521 December 1995 £ NC 50000/1000000 19/1

View Document

21/12/9521 December 1995 NC INC ALREADY ADJUSTED 19/12/95

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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