- Company Overview for SATURN TECHNOLOGIES LTD (11524247)
- Filing history for SATURN TECHNOLOGIES LTD (11524247)
- People for SATURN TECHNOLOGIES LTD (11524247)
- More for SATURN TECHNOLOGIES LTD (11524247)
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
|
|
25 Aug 2023 | SH08 | Change of share class name or designation | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |