Advanced company searchLink opens in new window

SATEBA UK LIMITED

Company number 02263795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 AD03 Register(s) moved to registered inspection location Flint Bishop Llp St. Michael's Court, St. Michaels Lane Derby DE1 3HQ
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
03 Jul 2018 AD02 Register inspection address has been changed to Flint Bishop Llp St. Michael's Court, St. Michaels Lane Derby DE1 3HQ
12 Jun 2018 PSC02 Notification of Consolis Sas as a person with significant control on 6 April 2016
20 Dec 2017 TM01 Termination of appointment of Michael Alan Ogden as a director on 30 September 2017
20 Dec 2017 TM01 Termination of appointment of Patrick Roger Julien Mirat as a director on 4 November 2017
20 Dec 2017 TM01 Termination of appointment of Patrick Roger Julien Mirat as a director on 4 November 2017
20 Dec 2017 AP01 Appointment of Mr Nicolas Yatzimirsky as a director on 18 December 2017
20 Dec 2017 AP01 Appointment of Mr Benoit Jean Rene Cattin-Martel as a director on 18 December 2017
01 Dec 2017 AUD Auditor's resignation
06 Nov 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee/director authorisation 14/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 MR01 Registration of charge 022637950003, created on 16 June 2017
25 Oct 2016 TM02 Termination of appointment of Brian Wilson as a secretary on 25 October 2016
25 Oct 2016 AP03 Appointment of Mrs Amanda Louise Barlow as a secretary on 25 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3,334,000
18 Jul 2016 CH01 Director's details changed for Patrick Roger Julien Mirat on 1 November 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3,334,000
01 Apr 2015 AP01 Appointment of Michael Alan Ogden as a director on 26 February 2015
01 Apr 2015 AP01 Appointment of Patrick Roger Julien Mirat as a director on 26 February 2015