SATAMATICS GLOBAL LIMITED: Filings
Overview
Company Name | SATAMATICS GLOBAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05753389 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SATAMATICS GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Feb 02, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Change of details for Resideo Overseas Limited as a person with significant control on Jun 12, 2024 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||
Registered office address changed from 200 Berkshire Place Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5rd England to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Cessation of Ems Acquisition Company Limited as a person with significant control on Mar 10, 2022 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||||||
02/02/22 Statement of Capital gbp 847202.00 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Notification of Resideo Overseas Limited as a person with significant control on Mar 10, 2022 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||||||
Statement of capital on Aug 12, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Green Lane Business Park Green Lane Ashchurch Tewksbury Gloucestershire GL20 8HD England to 200 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd | 1 pages | AD02 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0