SATELLITE ARCHITECTS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTIN CROSS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 PREVEXT FROM 29/02/2016 TO 31/08/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM UNIT 3E 75 WHITECHAPEL ROAD LONDON E1 1DU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED KRISTIN CROSS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM UNIT 102 24-28 HATTON WALL LONDON EC1N 8JH

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GORDON STEWART DODD / 17/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEWART DODD / 17/08/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/10/1112 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEWART DODD / 14/03/2010

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 100

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 11-12 DOVER STREET LONDON LONDON W1S 4LJ

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON DODD / 01/01/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WILSON

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 29/02/2008

View Document

17/08/0717 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/075 February 2007 COMPANY NAME CHANGED SATELLITE DESIGN WORKSHOP LIMITE D CERTIFICATE ISSUED ON 05/02/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 22 CRESCENT GROVE LONDON SW4 7AH

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: FLAT 7 THE OLD POLICE STATION 277 UPPER STREET LONDON N1 2XW

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

09/10/959 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED URBAN MACHINATIONS LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 24 LADBROKE GARDENS LONDON W11 2PY

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

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: 1 SAVILLE CHAMBERS NORTH STEET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/08/9417 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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