- Company Overview for SATURN UK MIDCO LIMITED (13067814)
- Filing history for SATURN UK MIDCO LIMITED (13067814)
- People for SATURN UK MIDCO LIMITED (13067814)
- Charges for SATURN UK MIDCO LIMITED (13067814)
- Registers for SATURN UK MIDCO LIMITED (13067814)
- More for SATURN UK MIDCO LIMITED (13067814)
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) |
---|---|---|---|
31 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
21 Oct 2024 | MR04 | Satisfaction of charge 130678140001 in full | |
03 Oct 2024 | AP01 | Appointment of Mr Joseph James Hanly as a director on 25 September 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Lee David Anderson as a director on 25 September 2024 | |
03 Oct 2024 | AP01 | Appointment of Mr Warren Downey as a director on 25 September 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Neil Harley White as a director on 25 September 2024 | |
03 Oct 2024 | TM01 | Termination of appointment of Matthew David Roesch as a director on 25 September 2024 | |
25 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 March 2024
|
|
27 Dec 2023 | AD04 | Register(s) moved to registered office address 1 America Square 17 Crosswall London EC3N 2LB | |
27 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | PSC05 | Change of details for Saturn Uk Pikco Limited as a person with significant control on 29 March 2022 | |
23 Jun 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 June 2023
|
|
09 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 6 June 2023
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2022
|
|
02 Jan 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 16 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
21 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Mar 2022 | AD03 | Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
30 Mar 2022 | AD02 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | |
29 Mar 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 1 America Square 17 Crosswall London EC3N 2LB on 29 March 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of John August Block as a director on 14 February 2022 | |
16 Feb 2022 | AP01 | Appointment of Matthew David Roesch as a director on 14 February 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates |