- Company Overview for SATURN BIDCO LIMITED (11459867)
- Filing history for SATURN BIDCO LIMITED (11459867)
- People for SATURN BIDCO LIMITED (11459867)
- Charges for SATURN BIDCO LIMITED (11459867)
- More for SATURN BIDCO LIMITED (11459867)
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) |
---|---|---|---|
15 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 | |
31 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | PSC07 | Cessation of Phoenix Equity Nominees Limited as a person with significant control on 25 July 2018 | |
13 Aug 2018 | PSC02 | Notification of Saturn Midco 2 Limited as a person with significant control on 25 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Tim Michael Dunn as a director on 31 July 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of James Jonathan Squires as a director on 31 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Simon David Hodgson as a director on 29 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr John Christian Ellis as a director on 29 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Ian Cherry as a director on 29 July 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr David Martin Brennan as a director on 29 July 2018 | |
07 Aug 2018 | AA01 | Current accounting period extended from 31 July 2019 to 30 September 2019 | |
01 Aug 2018 | MR01 | Registration of charge 114598670001, created on 29 July 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|