SATURN SELECT LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Registered office address changed from 66 Macnaghten Road Southampton Hampshire SO18 1GJ England to Office B, Chesil House Macnaghten Road Boyatt Wood Southampton Hampshire SO50 4SY on 2024-11-28

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

28/11/2428 November 2024 Termination of appointment of Stephen Gary Moss as a director on 2024-11-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 96 SHIRLEY ROAD SOUTHAMPTON HANTS SO15 3FB UNITED KINGDOM

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR NIMAI PUJARA

View Document

04/02/214 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information