- Company Overview for SATVADA LTD (05727334)
- Filing history for SATVADA LTD (05727334)
- People for SATVADA LTD (05727334)
- More for SATVADA LTD (05727334)
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) |
---|---|---|---|
05 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 16 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | CERTNM |
Company name changed yoga-abode web services LIMITED\certificate issued on 04/05/12
|
|
02 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Lucia Anna Cockcroft on 2 March 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Lucia Anna Cockcroft on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Darren Michael Cooper on 9 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 02/03/08; full list of members | |
10 Mar 2008 | 288c | Director's change of particulars / darren cooper / 01/05/2007 | |
10 Mar 2008 | 288c | Director and secretary's change of particulars / lucia cockcroft / 01/05/2007 |