Advanced company searchLink opens in new window

SATURN TECHNOLOGIES LTD

Company number 11524247

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)
17 Oct 2024 AP01 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 22 September 2024
17 Oct 2024 TM01 Termination of appointment of Adrian John Durham as a director on 22 September 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
29 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
01 Feb 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Fnz Uk Level 10 135 Bishopsgate London EC2M 3YD on 1 February 2024
08 Sep 2023 SH10 Particulars of variation of rights attached to shares
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
25 Aug 2023 MA Memorandum and Articles of Association
25 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 SH08 Change of share class name or designation
16 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 14.6
16 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 August 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 07/09/22
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
17 Aug 2021 PSC08 Notification of a person with significant control statement
17 Aug 2021 PSC07 Cessation of Yong-Jie Li as a person with significant control on 30 March 2021
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 14.28
20 Jan 2021 CH01 Director's details changed for Nicholas Navinshashi Ponniah on 21 November 2020
15 Jan 2021 CH01 Director's details changed for Harriet Sarah Eveline Mckinnon on 14 January 2021
19 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates