SATHC PRODUCTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-27

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

24/06/2424 June 2024 Cessation of Alertbind Ltd as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Notification of Seamap Limited as a person with significant control on 2024-06-24

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

19/07/2319 July 2023 Accounts for a small company made up to 2022-10-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Accounts for a small company made up to 2020-10-25

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

25/10/2025 October 2020 Annual accounts for year ending 25 Oct 2020

View Accounts

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/18

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

17/07/1817 July 2018 CESSATION OF MARK ANDREW GEORGEVIC AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF NICHOLAS JAMES GEORGEVIC AS A PSC

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/02/1711 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/14

View Document

30/07/1430 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/13

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/12

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/11

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 COMPANY NAME CHANGED SCRIVENS EYEWEAR LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY PO BOX 15666 BIRMINGHAM B16 6NR UNITED KINGDOM

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 26/05/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 26/05/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 26/05/2010

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR UNITED KINGDOM

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

10/07/0810 July 2008 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