SATKOHIS EMPIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistration of charge 086585360010, created on 2025-09-15

View Document

06/09/256 September 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/08/2529 August 2025 Satisfaction of charge 086585360006 in full

View Document

06/08/256 August 2025 Registered office address changed from The Grange 1 Central Road Morden Surrey SM4 5PQ England to Marshall House 124 Middleton Road Morden SM4 6RW on 2025-08-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

24/10/2424 October 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Notification of Satkohis Empire Holdings Ltd as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Cessation of Malik Muzaffar Ahmad as a person with significant control on 2024-05-09

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

16/10/2316 October 2023 Registration of charge 086585360009, created on 2023-10-12

View Document

16/10/2316 October 2023 Registration of charge 086585360008, created on 2023-10-16

View Document

16/10/2316 October 2023 Registration of charge 086585360007, created on 2023-10-09

View Document

05/10/235 October 2023 Registered office address changed from Unit 10, Liongate Enterprise Park 80 Morden Rd Mitcham CR4 4NY England to The Grange 1 Central Road Morden Surrey SM4 5PQ on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Registration of charge 086585360006, created on 2023-07-28

View Document

20/07/2320 July 2023 Registration of charge 086585360005, created on 2023-07-14

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Registration of charge 086585360004, created on 2023-04-04

View Document

04/04/234 April 2023 Registration of charge 086585360002, created on 2023-03-27

View Document

04/04/234 April 2023 Registration of charge 086585360003, created on 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/12/211 December 2021 Registered office address changed from Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW England to Unit 10, Liongate Enterprise Park 80 Morden Rd Mitcham CR4 4NY on 2021-12-01

View Document

30/11/2130 November 2021 Registration of charge 086585360001, created on 2021-11-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM UNIT 10, LIONGATE ENTERPRISE PARK 80 MORDEN ROAD MITCHAM CR4 4NY ENGLAND

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM MARSHALL HOUSE, SUITE 21/25 124 MIDDLETON ROAD MORDEN SM4 6RW ENGLAND

View Document

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALIK MUZAFFAR AHMAD / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR MALIK MUZAFFAR AHMAD / 21/08/2020

View Document

07/03/207 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALIK MUZAFFAR AHMAD / 01/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM MARSHALL HOUSE, SUITE 13/14 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR MALIK MUZAFFAR AHMAD / 01/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ ENGLAND

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALIK MUZAFFAR AHMAD / 01/01/2016

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O KAMP ACCOUNTANTS SUITE 13/14 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

05/10/145 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 5 RANELAGH PLACE NEW MALDEN SURREY KT3 5AG ENGLAND

View Document

21/08/1321 August 2013 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