SATN CONSULTANCY LTD

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 09242716 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2024-02-03

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09242716 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

06/03/236 March 2023 Liquidators' statement of receipts and payments to 2023-02-03

View Document

04/10/224 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Declaration of solvency

View Document

14/02/2214 February 2022 Appointment of a voluntary liquidator

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Registered office address changed from 23 Flixton Road Urmston Manchester M41 5AW England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-02-14

View Document

03/02/223 February 2022 Annual accounts for year ending 03 Feb 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM C/O TAXASSIST ACCOUNTANTS 23 FLIXTON ROAD URMSTON MANCHESTER M41 5AW ENGLAND

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RUSSELL / 30/09/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE FRATER-RUSSELL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE FRATER-RUSSE / 08/10/2017

View Document

08/10/178 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE FRATER-RUSSELL

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS SIMONE FRATER-RUSSE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM TAXASSIST ACCOUNTANTS 281 PALATINE ROAD NORTHENDEN MANCHESTER LANCASHIRE M22 4ET

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/141 October 2014 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