- Company Overview for SATIS ASSET MANAGEMENT LIMITED (07998681)
- Filing history for SATIS ASSET MANAGEMENT LIMITED (07998681)
- People for SATIS ASSET MANAGEMENT LIMITED (07998681)
- More for SATIS ASSET MANAGEMENT LIMITED (07998681)
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) |
---|---|---|---|
20 Jun 2018 | TM01 | Termination of appointment of Ian Nicholas Abrey as a director on 27 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr David James Hearne as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Ian Abrey as a director on 1 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James`S London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Ross Wyndham Badger on 29 February 2016 | |
31 Mar 2016 | CH01 | Director's details changed for David William Nye on 29 February 2016 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Ben Sherwood on 8 July 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Grant David Franklin on 8 July 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr Colin John Howe as a director | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of David William Nye as a director | |
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
12 Dec 2012 | AP01 | Appointment of Grant David Franklin as a director | |
12 Dec 2012 | TM01 | Termination of appointment of Jonathan Franks as a director | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|