Advanced company searchLink opens in new window

SANATECH FINANCIAL GROUP LTD.

Company number 10541170

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)
18 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
05 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 PSC04 Change of details for Mr. Radek Nyvlt as a person with significant control on 15 November 2021
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
10 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 28 August 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018
16 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
01 Mar 2017 AP01 Appointment of Mr. Radek Nyvlt as a director on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Marcus George Brown as a director on 28 February 2017
28 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-28
  • GBP 1,000