SATYREXTRACT LTD

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 11 BRADLEY ROAD BRADLEY HUDDERSFIELD HD2 1UZ UNITED KINGDOM

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 64 GRANVILLE AVENUE LONG EATON NOTTINGHAM NG10 4HB

View Document

24/06/2024 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 CESSATION OF CLARE JOAN ROBERTSON-STRONG AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD JASON ABALOS

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE ROBERTSON-STRONG

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR DONALD JASON ABALOS

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 56 CHATSWORTH AVENUE LIVERPOOL L9 3BB UNITED KINGDOM

View Document

17/12/1917 December 2019 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