SATIA TOURS LIMITED
Status | ACTIVE |
Company No. | 05124473 |
Category | Private Limited Company |
Incorporated | 11 May 2004 |
Age | 20 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
SATIA TOURS LIMITED is an active private limited company with number 05124473. It was incorporated 20 years, 23 days ago, on 11 May 2004. The company address is 572 First Floor 572 First Floor, Birmingham, B44 9SD, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 27 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Feb 2024
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Dissolved compulsory strike off suspended
Date: 23 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Dissolved compulsory strike off suspended
Date: 19 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 18 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Dissolved compulsory strike off suspended
Date: 15 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Notification of a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-09
Psc name: Fayasal Choudhwry
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abubakr Satia
Cessation date: 2020-10-09
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abubakr Satia
Termination date: 2020-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Old address: 31 Oxford Close Blackburn Lancashire BB1 1DL England
Change date: 2020-10-09
New address: 572 First Floor Kingstanding Road Birmingham B44 9SD
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-09
Officer name: Mr Ikramul Amiruddin Phansa
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fayasal Choudhwry
Appointment date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 45-47 Queens Park Road Blackburn Lancashire BB1 1RF
Change date: 2018-10-05
New address: 31 Oxford Close Blackburn Lancashire BB1 1DL
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 18 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts amended with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2016
Action Date: 08 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-08
Charge number: 051244730001
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yasmeen Banoo Satia
Termination date: 2016-02-05
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yasmeen Banoo Satia
Appointment date: 2015-11-23
Documents
Capital allotment shares
Date: 11 Sep 2015
Action Date: 01 Sep 2015
Category: Capital
Type: SH01
Capital : 40,000 GBP
Date: 2015-09-01
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rubina Dahya
Termination date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts amended with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rubina Dahya
Appointment date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination secretary company with name termination date
Date: 02 Dec 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Khatija Chariwala
Termination date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abubakr Satia
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abubakr Satia
Documents
Termination director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allarakhu Satia
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allarakhu Ahmed Satia
Change date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/08; no change of members
Documents
Legacy
Date: 11 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 04/07/08\gbp si 19900@1=19900\gbp ic 100/20000\
Documents
Legacy
Date: 11 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/07/08
Documents
Resolution
Date: 11 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2007
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11301973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE STATION EASTBOURNE ROAD,LINGFIELD,RH7 6LQ
Number: | 09914699 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10598006 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 07067529 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRIMARY ALLIANCE FOR LEARNING LIMITED
ST BEDE C OF E PRIMARY ACADEMY,BOLTON,BL3 3LJ
Number: | 09186525 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
226B SOUTH STREET,ROMFORD,RM1 2AD
Number: | 04740600 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |