SATILA FARRINGDON LIMITED

05170124
80-83 LONG LANE LONDON EC1A 9ET

Documents

Documents
Date Category Description Pages
19 Oct 2024 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Oct 2024 insolvency Solvency Statement dated 18/10/24 1 Buy now
19 Oct 2024 resolution Resolution 4 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2024 accounts Annual Accounts 12 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 14 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 resolution Resolution 3 Buy now
19 Jul 2023 mortgage Registration of a charge 58 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 11 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 officers Change of particulars for director (Oliver Grebelius) 2 Buy now
29 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2019 accounts Annual Accounts 10 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 mortgage Registration of a charge 53 Buy now
17 Oct 2018 accounts Annual Accounts 9 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 12 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jul 2016 mortgage Registration of a charge 6 Buy now
08 May 2016 accounts Annual Accounts 6 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 5 Buy now
14 Mar 2014 capital Return of Allotment of shares 3 Buy now
23 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2014 mortgage Registration of a charge 6 Buy now
04 Oct 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 officers Termination of appointment of secretary (John Mckenzie) 1 Buy now
20 Aug 2013 officers Termination of appointment of secretary (John Mckenzie) 1 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
23 Jul 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
06 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2011 officers Appointment of secretary (Mr John Laurence Lovell Mckenzie) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Berit Sundgren) 1 Buy now
21 Mar 2011 officers Appointment of director (Mr Ted Lennart Grebelius) 2 Buy now
21 Mar 2011 officers Termination of appointment of director (Carl Pettersson) 1 Buy now
21 Mar 2011 officers Termination of appointment of secretary (Berit Sundgren) 1 Buy now
10 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
26 Jan 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
08 Sep 2010 accounts Annual Accounts 9 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
02 Mar 2010 accounts Annual Accounts 10 Buy now
09 Jul 2009 annual-return Return made up to 05/07/09; full list of members 4 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 197 high street ponders end enfield middlesex EN3 4DZ 1 Buy now
03 Dec 2008 accounts Annual Accounts 16 Buy now
08 Jul 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
28 Sep 2007 accounts Annual Accounts 14 Buy now
21 Sep 2007 annual-return Return made up to 05/07/07; full list of members 7 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
08 Jun 2007 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
04 Oct 2006 capital £ ic 1000/510 07/09/06 £ sr 490@1=490 1 Buy now
17 Aug 2006 annual-return Return made up to 05/07/06; full list of members 8 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
24 Jul 2005 annual-return Return made up to 05/07/05; full list of members 8 Buy now
03 Sep 2004 officers New director appointed 2 Buy now
03 Sep 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
19 Aug 2004 resolution Resolution 2 Buy now
11 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 accounts Accounting reference date shortened from 31/07/05 to 31/05/05 1 Buy now
09 Aug 2004 capital Ad 14/07/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
15 Jul 2004 officers Secretary resigned 1 Buy now
15 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2004 incorporation Incorporation Company 12 Buy now