SATCOM DIRECT INTERNATIONAL, LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewStatement of capital following an allotment of shares on 2025-10-23

View Document

17/09/2517 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Appointment of Crystal Lou Gordon as a director on 2024-12-03

View Document

16/12/2416 December 2024 Notification of Gogo Inc. as a person with significant control on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Mr. Tomas Johnston as a secretary on 2024-12-03

View Document

05/12/245 December 2024 Director's details changed for Satcom Direct Inc on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of James Jensen as a director on 2024-12-03

View Document

05/12/245 December 2024 Cessation of Chris Moore as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Cessation of James Jensen as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Notification of Gogo Direct Holdings Llc as a person with significant control on 2024-12-03

View Document

05/12/245 December 2024 Director's details changed for Satcom Direct Llc on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Drew Haggard as a secretary on 2024-12-03

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/11/228 November 2022 Registered office address changed from Farnborough Airport Farnborough Airport Hangar 2 Farnborough GU14 6XA England to Farnborough Airport Farnborough Airport Hangar 2 Farnborough Hampshire GU14 6XA on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Farnborough Airport Farnborough Airport Hangar 2 Farnborough GU14 6XA on 2022-11-08

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/02/221 February 2022 Cessation of David Greenhill as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Mark Consigli as a secretary on 2021-04-28

View Document

01/02/221 February 2022 Termination of appointment of David Greenhill as a director on 2022-02-01

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MRS. MARTHA HALLIWELL MCINTOSH

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK WHITSON

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SATCOM DIRECT INC / 01/01/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENHILL / 01/01/2016

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK WHITSON / 01/01/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JENSEN / 01/01/2016

View Document

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/04/1512 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY CINDY SHENK

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECRETARY APPOINTED MARK WHITSON

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED DAVID GREENHILL

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

18/08/1118 August 2011 CORPORATE DIRECTOR APPOINTED SATCOM DIRECT INC

View Document

18/08/1118 August 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

18/08/1118 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 100

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED JAMES JENSEN

View Document

18/08/1118 August 2011 SECRETARY APPOINTED CINDY SHENK

View Document

09/08/119 August 2011 COMPANY NAME CHANGED NEWINCCO 1113 LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 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