Advanced company searchLink opens in new window

SETALA LIMITED

Company number 12535129

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
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
  • GBP 1,000