STATECA DESIGNATED ACTIVITY COMPANY

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2022-09-30

View Document

18/07/2518 July 2025 NewFull accounts made up to 2021-09-30

View Document

09/01/249 January 2024 Appointment of Mr. Beejadhursingh Mahen Surnam as a director on 2023-10-27

View Document

09/01/249 January 2024 Appointment of Jillur Rahman Malik as a director on 2023-04-26

View Document

21/11/2321 November 2023 Termination of appointment of Julius Manuel Bozzino as a director on 2023-10-27

View Document

21/11/2321 November 2023 Termination of appointment of Christopher Roy Upton as a director on 2023-04-26

View Document

21/11/2321 November 2023 Details changed for a UK establishment - BR014822 Address Change 3RD floor, suite 2 11-12 st. James's square, london, SW1Y 4LB,2022-10-14

View Document

14/11/2214 November 2022 Appointment of Mr Christopher Roy Upton as a director on 2022-08-05

View Document

14/11/2214 November 2022 Appointment of Vistra Alternative Investments (Ireland) Limited as a secretary on 2022-08-05

View Document

21/10/2221 October 2022 Termination of appointment of Sunil Masson as secretary on 2022-08-05

View Document

20/10/2220 October 2022 Termination of appointment of Sunil Masson as a director on 2022-08-05

View Document

07/07/217 July 2021 Full accounts made up to 2020-09-30

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/08/1820 August 2018 OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 16/07/2018

View Document

20/08/1820 August 2018 OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / SUNIL MASSON / 16/07/2018

View Document

03/08/183 August 2018 BR014822 ADDRESS CHANGE 16/07/18 WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB

View Document

03/08/183 August 2018 CHANGE OF ADDRESS 15/06/18 BRANCH REGISTRATION, REFER TO PARENT REGISTRY

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 CHANGE OF NAME 26/06/17 STATECA LIMITED

View Document

02/08/162 August 2016 TRANSACTION OSTM03- BR014822 PERSON AUTHORISED TO ACCEPT TERMINATED 01/07/2016 JODIE OSBORNE

View Document

02/08/162 August 2016 TRANSACTION OSAP07- BR014822 PERSON AUTHORISED TO ACCEPT APPOINTED 01/07/2016 SUNIL MASSON -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 1DB, UNITED KINGDOM

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED SALLY MARGARET GILDING

View Document

20/08/1420 August 2014 SECRETARY APPOINTED SUNIL MASSON

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED SUNIL MASSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/04/116 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1024 September 2010 BR014822 PR APPOINTED BLAND NICHOLAS WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB

View Document

24/09/1024 September 2010 INITIAL BRANCH REGISTRATION

View Document

24/09/1024 September 2010 BR014822 PA APPOINTED OSBORNE JODIE WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB

View Document

24/09/1024 September 2010 BR014822 PR APPOINTED SURNAM MAHEN BEEJADHURSINGH WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB

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