- Company Overview for ST ATHENA GLOBAL HOLDINGS LIMITED (10196536)
- Filing history for ST ATHENA GLOBAL HOLDINGS LIMITED (10196536)
- People for ST ATHENA GLOBAL HOLDINGS LIMITED (10196536)
- Charges for ST ATHENA GLOBAL HOLDINGS LIMITED (10196536)
- More for ST ATHENA GLOBAL HOLDINGS LIMITED (10196536)
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
|
|
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 |