Advanced company searchLink opens in new window

SARETIUS LIMITED

Company number 06641051

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)
23 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Aug 2009 363a Return made up to 08/07/09; full list of members
11 May 2009 MEM/ARTS Memorandum and Articles of Association
11 May 2009 88(2) Ad 25/02/09\gbp si 3000@1=3000\gbp ic 5999/8999\
02 May 2009 123 Nc inc already adjusted 24/02/09
02 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2008 288a Director appointed dr. Sean lightower
31 Oct 2008 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
30 Oct 2008 88(2) Ad 15/10/08\gbp si 2999@1=2999\gbp ic 1/3000\
27 Oct 2008 288a Director appointed michael berisford comer
27 Oct 2008 288a Director and secretary appointed dr guy anthony kennett
30 Sep 2008 288b Appointment terminated director susan buhagiar
30 Sep 2008 288b Appointment terminated secretary bryan buhagiar
30 Sep 2008 287 Registered office changed on 30/09/2008 from 14 fernbank close walderslade chatham kent ME5 9NH
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association
23 Sep 2008 123 Nc inc already adjusted 17/09/08
23 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Sep 2008 CERTNM Company name changed fileview LIMITED\certificate issued on 23/09/08
08 Jul 2008 NEWINC Incorporation