SATAKE EUROPE LIMITED



Company Documents

DateDescription
03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
16/05/2216 May 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
13/12/2113 December 2021 Notification of a person with significant control statement

View Document

30/11/2130 November 2021 Cessation of Toshiko Satake as a person with significant control on 2021-01-01

View Document

24/11/2124 November 2021 Appointment of Mr Kaoru Kawate as a secretary on 2021-01-01

View Document

24/11/2124 November 2021 Termination of appointment of Yoshihiro Kunimitsu as a director on 2021-01-01

View Document

24/11/2124 November 2021 Termination of appointment of Yoshihiro Kunimitsu as a secretary on 2021-01-01

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR KAORU KAWATE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
27/08/2027 August 2020 DIRECTOR APPOINTED MR MOTOHARU YOSHIMASA

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR HAJIME HARADA

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/02/186 February 2018 AUDITOR'S RESIGNATION

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR KAZUYUKI KIHARA

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOSHIKO SATAKE

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR TAKESHI FUKUMORI

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR. YOSHIHIRO KUNIMITSU

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUNJIRO NAOKI

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 47 PO BOX HORSFIELD WAY BREDBURY INDUSTRIAL PARK STOCKPORT CHESHIRE SK6 2FN

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MR YOSHIHIRO KUNIMITSU

View Document

19/08/1419 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WALTHALL

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR HAJIME HARADA

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/08/1111 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED ESM (U.K.) LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNJIRO NAOKI / 28/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TAKESHI FUKUMORI / 28/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOSHIKO SATAKE / 28/06/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/06/06; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document



21/04/0521 April 2005 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: BUILDING 41,SATAKE BIRD HALL LANE CHEADLE HEATH STOCKPORT,CHESHIRE SK3 0RX

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: 10 MOSS ROAD WITHAM ESSEX ENGLAND CM8 3UQ

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/07/8612 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

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