Advanced company searchLink opens in new window

SATIS PRODUCTS CO., LTD

Company number 11101896

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)
26 Jan 2025 RP09 Address of officer Uk Psh Business Secretary Limited changed to 11101896 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025
14 Dec 2024 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 14 December 2024
04 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
14 May 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
02 Dec 2021 AP04 Appointment of Uk Psh Business Secretary Limited as a secretary on 2 December 2021
02 Dec 2021 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2 December 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2018 CH01 Director's details changed for Junfeng Xu on 3 December 2018
03 Dec 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 3 December 2018
03 Dec 2018 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 3 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Dec 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 3 December 2018
07 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-07
  • GBP 10,000