- Company Overview for SETALA LIMITED (12535129)
- Filing history for SETALA LIMITED (12535129)
- People for SETALA LIMITED (12535129)
- More for SETALA LIMITED (12535129)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | AP01 | Appointment of Mr Timothy Mark Henley as a director on 2 September 2024 | |
24 Sep 2024 | AP01 | Appointment of John Henry Worton as a director on 2 September 2024 | |
21 Sep 2024 | TM01 | Termination of appointment of Jade Christina Proudman as a director on 2 September 2024 | |
20 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2024 | MA | Memorandum and Articles of Association | |
27 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
27 Jun 2024 | PSC02 | Notification of Cannim Group Pty Ltd as a person with significant control on 18 September 2023 | |
27 Jun 2024 | PSC07 | Cessation of Jade Christina Proudman as a person with significant control on 18 September 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
05 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | AD01 | Registered office address changed from 73 Woodlands Park Pickering North Yorkshire YO18 7AH England to 124 Acomb Road York YO24 4EY on 12 November 2020 | |
26 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-26
|