SETNA IO LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Cessation of David Aron Chaimovitz as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Notification of a person with significant control statement |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
18/11/2418 November 2024 | Accounts for a small company made up to 2023-12-31 |
02/04/242 April 2024 | Accounts for a small company made up to 2022-12-31 |
26/03/2426 March 2024 | Appointment of Tom Boulcott as a director on 2024-03-26 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Accounts for a small company made up to 2021-12-31 |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-01-17 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
16/07/2016 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 111562270001 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
21/11/1921 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | COMPANY NAME CHANGED AERO TRADE AMERICA-UK LIMITED CERTIFICATE ISSUED ON 11/06/19 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU UNITED KINGDOM |
18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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