SETTLE TECHNOLOGY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Cessation of Mark Julian Stewart as a person with significant control on 2024-07-12

View Document

23/07/2423 July 2024 Termination of appointment of Mark Julian Stewart as a director on 2024-07-23

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Andrew Marcus Fox as a director on 2023-07-11

View Document

10/07/2310 July 2023 Appointment of Mr Mark Peter Fletcher as a director on 2023-07-10

View Document

27/01/2327 January 2023 Second filing of Confirmation Statement dated 2022-12-10

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Termination of appointment of Simon Mark Joseph Leary as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Andrew Marcus Fox as a director on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/11/2130 November 2021 Second filing for the appointment of Mr Simon Mark Joseph Leary as a director

View Document

30/11/2130 November 2021 Director's details changed for Mr Simon Mark Joseph Leary on 2021-11-30

View Document

10/01/2110 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN STEWART

View Document

10/01/2110 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2021

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR MARK JULIAN STEWART STEWART

View Document

06/01/216 January 2021 CESSATION OF MATTHEW JOHN HENDERSON DUGGAN AS A PSC

View Document

06/01/216 January 2021 ADOPT ARTICLES 16/12/2020

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUGGAN

View Document

06/01/216 January 2021 Appointment of Mr Simon Mark Joseph Leary as a director on 2020-12-18

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR SIMON MARK JOSEPH LEARY

View Document

06/01/216 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 402300

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 NOTIFICATION OF PSC STATEMENT ON 31/12/2020

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

23/12/2023 December 2020 ADOPT ARTICLES 14/12/2020

View Document

11/12/2011 December 2020 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