SATURN TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Muhammad Faqihuddin Mustaffa as a director on 2025-03-10

View Document

20/02/2520 February 2025 Full accounts made up to 2023-12-31

View Document

17/10/2417 October 2024 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2024-09-22

View Document

17/10/2417 October 2024 Termination of appointment of Adrian John Durham as a director on 2024-09-22

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

29/04/2429 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

01/02/241 February 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Fnz Uk Level 10 135 Bishopsgate London EC2M 3YD on 2024-02-01

View Document

08/09/238 September 2023 Particulars of variation of rights attached to shares

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 30/03/21 STATEMENT OF CAPITAL GBP 14.28

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NAVINSHASHI PONNIAH / 21/11/2020

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET SARAH EVELINE MCKINNON / 14/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

05/06/205 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 12.14

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ADRIAN JOHN DURHAM

View Document

21/02/2021 February 2020 11/11/19 STATEMENT OF CAPITAL GBP 11.07

View Document

21/02/2021 February 2020 CESSATION OF NICHOLAS NAVINSHASHI PONNIAH AS A PSC

View Document

21/02/2021 February 2020 CESSATION OF HARRIET SARAH EVELINE MCKINNON AS A PSC

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / YONG-JIE LI / 17/08/2018

View Document

27/11/1927 November 2019 ADOPT ARTICLES 11/11/2019

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR BRADLEY JOHN MCINNES

View Document

17/08/1817 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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