Advanced company searchLink opens in new window

SATISFED LIMITED

Company number 14020084

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)
03 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
07 Oct 2023 CS01 Confirmation statement made on 31 March 2023 with updates
07 Oct 2023 RT01 Administrative restoration application
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 September 2022
  • GBP 3.33331
19 Oct 2022 PSC01 Notification of Suzzane Jane Wood as a person with significant control on 13 September 2022
19 Oct 2022 PSC01 Notification of Michael Pelham Olive as a person with significant control on 13 September 2022
19 Oct 2022 PSC07 Cessation of Gary Steven Frost as a person with significant control on 13 September 2022
19 Oct 2022 AP01 Appointment of Mr Peter Jonathan Lewin as a director on 8 September 2022
19 Oct 2022 AP01 Appointment of Mr Michael John Dix as a director on 8 September 2022
19 Oct 2022 AP01 Appointment of Mr Michael Pelham Olive as a director on 8 September 2022
30 Aug 2022 AP01 Appointment of Dr Douglas Morrison as a director on 26 August 2022
01 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-01
  • GBP .00001