SATIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mr Ben Sherwood on 2025-02-26

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-11 with updates

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Termination of appointment of David William Nye as a director on 2024-02-09

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

14/04/2314 April 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR ALEXANDER MICHAEL BOTTOM

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT FRANKLIN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ABREY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID JAMES HEARNE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR IAN ABREY

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES`S LONDON SW1Y 6DF

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM NYE / 29/02/2016

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WYNDHAM BADGER / 29/02/2016

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID FRANKLIN / 08/07/2013

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SHERWOOD / 08/07/2013

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR COLIN JOHN HOWE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DAVID WILLIAM NYE

View Document

17/12/1217 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 14000

View Document

12/12/1212 December 2012 28/09/12 STATEMENT OF CAPITAL GBP 11000.00

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED GRANT DAVID FRANKLIN

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANKS

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE UNITED KINGDOM

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ROSS WYNDHAM BADGER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR JONATHAN LESLIE FRANKS

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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