Advanced company searchLink opens in new window

SATVADA LTD

Company number 05727334

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
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