SATURN INVESTORS LIMITED

05918909
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
15 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Dec 2022 resolution Resolution 1 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 accounts Annual Accounts 7 Buy now
21 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 32 Buy now
21 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
21 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
20 Jul 2021 resolution Resolution 3 Buy now
13 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2021 accounts Annual Accounts 15 Buy now
26 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
24 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/19 33 Buy now
24 Jun 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
10 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
12 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
30 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jan 2021 capital Statement of capital (Section 108) 3 Buy now
08 Jan 2021 insolvency Solvency Statement dated 15/12/20 1 Buy now
08 Jan 2021 resolution Resolution 1 Buy now
22 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
07 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2019 accounts Annual Accounts 19 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2018 accounts Annual Accounts 16 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2018 officers Termination of appointment of director (Simon Neil Phillips) 1 Buy now
01 May 2018 officers Termination of appointment of director (Simon Neil Phillips) 1 Buy now
09 Jan 2018 officers Termination of appointment of director (Thomas Benedict Symes) 1 Buy now
07 Dec 2017 officers Appointment of director (Mr Thomas Benedict Symes) 2 Buy now
24 Nov 2017 accounts Annual Accounts 15 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 accounts Annual Accounts 12 Buy now
24 Jun 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 officers Termination of appointment of director (Andrew Richard Ingram Smith) 1 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
12 Oct 2015 officers Termination of appointment of director (Ronan Patrick Murphy) 1 Buy now
21 Sep 2015 accounts Annual Accounts 12 Buy now
11 Sep 2015 officers Termination of appointment of director (Ronan Patrick Murphy) 1 Buy now
07 Oct 2014 accounts Annual Accounts 12 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 officers Appointment of director (Mr Andrew Richard Ingram Smith) 2 Buy now
26 Jun 2014 officers Appointment of director (Mr Simon Neil Phillips) 2 Buy now
28 Nov 2013 officers Appointment of director (Mr Ronan Patrick Murphy) 2 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 12 Buy now
03 Sep 2012 annual-return Annual Return 3 Buy now
03 Sep 2012 officers Change of particulars for director (Mr David Hugh Sheridan Toplas) 2 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 capital Return of Allotment of shares 3 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Michael Saunders) 1 Buy now
22 Sep 2011 accounts Annual Accounts 12 Buy now
15 Sep 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
10 Nov 2010 officers Change of particulars for director (David Hugh Sheridan Toplas) 2 Buy now
10 Nov 2010 officers Change of particulars for secretary (Michael Saunders) 2 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 accounts Annual Accounts 12 Buy now
14 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Michael Saunders) 3 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
22 Jul 2009 accounts Annual Accounts 2 Buy now
09 May 2009 officers Secretary's change of particulars / michael saunders / 23/04/2009 1 Buy now
26 Jan 2009 officers Secretary appointed michael saunders 2 Buy now
26 Jan 2009 officers Appointment terminated secretary david ellis 1 Buy now
08 Jan 2009 annual-return Return made up to 30/08/08; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 2 Buy now
10 Dec 2008 officers Secretary appointed david james ellis 2 Buy now
04 Dec 2008 officers Appointment terminated secretary michael saunders 1 Buy now
24 Nov 2008 resolution Resolution 1 Buy now
14 Apr 2008 officers Secretary's change of particulars / michael saunders / 09/04/2008 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from 140 london wall london EC2Y 5DN 1 Buy now
02 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2007 annual-return Return made up to 30/08/07; full list of members 2 Buy now
14 Jul 2007 address Registered office changed on 14/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY 1 Buy now
09 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Aug 2006 incorporation Incorporation Company 34 Buy now