SATIA TOURS LIMITED

572 First Floor 572 First Floor, Birmingham, B44 9SD, England
StatusACTIVE
Company No.05124473
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 23 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abubakr Satia

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allarakhu Satia

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/08; no change of members

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/07/08

Documents

View document PDF

Resolution

Date: 11 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17UVKL LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11301973
Status:ACTIVE
Category:Private Limited Company

A G HAND CAR WASH LIMITED

SERVICE STATION EASTBOURNE ROAD,LINGFIELD,RH7 6LQ

Number:09914699
Status:ACTIVE
Category:Private Limited Company

FAMEFACE IMPORT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10598006
Status:ACTIVE
Category:Private Limited Company

HERRINGER LABS LTD

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)

PRIORY PERSONNEL LIMITED

226B SOUTH STREET,ROMFORD,RM1 2AD

Number:04740600
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source