SATURN MEDIA TECHNOLOGY LIMITED

Company Documents

DateDescription
29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

17/01/2217 January 2022 Registered office address changed from 376-378 Manchester Road Oldham OL9 7PG United Kingdom to 175 Heaton House Stockport SK4 1AQ on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Muhammad Arshad Khan as a director on 2021-11-04

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

15/11/2115 November 2021 Notification of Kristian Hornyak as a person with significant control on 2021-10-14

View Document

15/11/2115 November 2021 Cessation of Muhammad Arshad Khan as a person with significant control on 2021-10-13

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM SUIT NO 4 SWALLOW MILL BUSINESS CENTRE SWALLOW STREET STOCKPORT SK1 3HJ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

08/08/188 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

08/08/188 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM SUITE 77 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6UG ENGLAND

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM OFFICE SUIT A, UNIT 1 HEATON HOUSE 175 HEATON LANE STOCKPORT CHESHIRE SK4 1AQ ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 2 CALVERLEY AVENUE MANCHESTER M19 2JR

View Document

04/11/154 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 235 NORTHENDEN ROAD SALE M33 2JD ENGLAND

View Document

20/10/1420 October 2014 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