Advanced company searchLink opens in new window

ST ATHENA GLOBAL HOLDINGS LIMITED

Company number 10196536

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)
20 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
21 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 21
04 Jul 2024 MR04 Satisfaction of charge 101965360001 in full
04 Jul 2024 MR04 Satisfaction of charge 101965360002 in full
02 Jul 2024 MR01 Registration of charge 101965360003, created on 26 June 2024
15 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
21 Dec 2022 AP01 Appointment of Mr George Gregory Russell as a director on 16 December 2022
21 Dec 2022 TM01 Termination of appointment of Brody Donahue Lynn as a director on 16 December 2022
03 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jul 2022 AP03 Appointment of Mr Daniel James Hughes as a secretary on 1 July 2022
13 Jul 2022 TM02 Termination of appointment of Philip Ray as a secretary on 30 June 2022
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
15 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
04 Jun 2021 PSC05 Change of details for St Athena Gloabal Llc as a person with significant control on 24 May 2016
04 Jun 2021 PSC02 Notification of St Athena Gloabal Llc as a person with significant control on 24 May 2016
04 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 4 June 2021
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1.00
22 Dec 2020 CAP-SS Solvency Statement dated 07/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 07/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital