SETNA IO LTD

Company Documents

DateDescription
11/04/2511 April 2025 Cessation of David Aron Chaimovitz as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Notification of a person with significant control statement

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Accounts for a small company made up to 2022-12-31

View Document

26/03/2426 March 2024 Appointment of Tom Boulcott as a director on 2024-03-26

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2021-12-31

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111562270001

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

21/11/1921 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED AERO TRADE AMERICA-UK LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU UNITED KINGDOM

View Document

18/01/1818 January 2018 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