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)
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Mar 2020 MR01 Registration of charge 101965360002, created on 24 March 2020
23 Dec 2019 PSC08 Notification of a person with significant control statement
23 Dec 2019 PSC07 Cessation of The Pnc Financial Services Group, Inc. as a person with significant control on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Michael Rost as a director on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Andrew Wiechkoske as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Brody Donahue Lynn as a director on 20 December 2019
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Neil Hooper as a director on 26 March 2018
27 Feb 2018 AP03 Appointment of Mr Philip Ray as a secretary on 16 February 2018
14 Feb 2018 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Steelite International Limited Orme Street Burslem Stoke-on-Trent ST6 3RB on 14 February 2018
09 Feb 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2018
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
13 Dec 2016 CH01 Director's details changed for Mr John David Miles on 28 June 2016
26 Jul 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ To appoint new directors 28/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 CH01 Director's details changed for Jonathan Ian Duncan Cameron on 28 June 2016
01 Jul 2016 CH01 Director's details changed for Neil Hooper on 28 June 2016
01 Jul 2016 CH01 Director's details changed for John Ian Duncan Cameron on 28 June 2016
01 Jul 2016 AP01 Appointment of Mr John David Miles as a director on 28 June 2016
30 Jun 2016 AP01 Appointment of Neil Hooper as a director on 28 June 2016