SETTLE TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Micro company accounts made up to 2023-12-31 |
| 09/09/259 September 2025 New | Administrative restoration application |
| 09/09/259 September 2025 New | Confirmation statement made on 2025-01-15 with no updates |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 23/07/2423 July 2024 | Termination of appointment of Mark Julian Stewart as a director on 2024-07-23 |
| 23/07/2423 July 2024 | Cessation of Mark Julian Stewart as a person with significant control on 2024-07-12 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-19 with updates |
| 14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
| 06/12/236 December 2023 | Statement of capital following an allotment of shares on 2023-10-26 |
| 06/12/236 December 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
| 27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
| 12/07/2312 July 2023 | Termination of appointment of Andrew Marcus Fox as a director on 2023-07-11 |
| 10/07/2310 July 2023 | Appointment of Mr Mark Peter Fletcher as a director on 2023-07-10 |
| 27/01/2327 January 2023 | Second filing of Confirmation Statement dated 2022-12-10 |
| 24/01/2324 January 2023 | Certificate of change of name |
| 09/01/239 January 2023 | Appointment of Mr Andrew Marcus Fox as a director on 2023-01-09 |
| 09/01/239 January 2023 | Termination of appointment of Simon Mark Joseph Leary as a director on 2023-01-09 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 30/11/2130 November 2021 | Second filing for the appointment of Mr Simon Mark Joseph Leary as a director |
| 30/11/2130 November 2021 | Director's details changed for Mr Simon Mark Joseph Leary on 2021-11-30 |
| 10/01/2110 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN STEWART |
| 10/01/2110 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2021 |
| 08/01/218 January 2021 | DIRECTOR APPOINTED MR MARK JULIAN STEWART STEWART |
| 06/01/216 January 2021 | ADOPT ARTICLES 16/12/2020 |
| 06/01/216 January 2021 | CESSATION OF MATTHEW JOHN HENDERSON DUGGAN AS A PSC |
| 06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUGGAN |
| 06/01/216 January 2021 | Appointment of Mr Simon Mark Joseph Leary as a director on 2020-12-18 |
| 06/01/216 January 2021 | DIRECTOR APPOINTED MR SIMON MARK JOSEPH LEARY |
| 06/01/216 January 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 402300 |
| 06/01/216 January 2021 | NOTIFICATION OF PSC STATEMENT ON 31/12/2020 |
| 06/01/216 January 2021 | ARTICLES OF ASSOCIATION |
| 23/12/2023 December 2020 | ADOPT ARTICLES 14/12/2020 |
| 23/12/2023 December 2020 | ARTICLES OF ASSOCIATION |
| 11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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