SATEDA LIMITED

Swale House Swale House, Sittingbourne, ME10 3HT, Kent
StatusACTIVE
Company No.08419608
Category
Incorporated26 Feb 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

SATEDA LIMITED is an active with number 08419608. It was incorporated 11 years, 2 months, 20 days ago, on 26 February 2013. The company address is Swale House Swale House, Sittingbourne, ME10 3HT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: Daisanne Summersfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-08

Officer name: Ms Amy Glover

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Appleby

Appointment date: 2023-11-08

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Susan Fitzsimons

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Giulia Ajello

Change date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Garnon-Williams

Cessation date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Ms Annette Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-06

Officer name: Mrs Janet Garnons-Williams

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Giulia Ajello

Change date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-06

Psc name: Janet Garnon-Williams

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: Una Mccabe

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Simon Rafemoyo

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Ms Aurelie Josephine Debaene

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Ms Aurelie Josephine Debaene

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Mr Simon Rafemoyo

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Christine Hopkins

Termination date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Daisanne Summersfield

Change date: 2022-02-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Daisanne Summersfield

Appointment date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mirelle Frost

Cessation date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-08

Officer name: Keith Richard Moss

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Mirelle Frost

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Giulia Ajello

Appointment date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2021

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-21

Psc name: Liza Michelle Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcelle Lingham

Termination date: 2021-09-13

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form TM01 was removed from the public register on 13/12/2021 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Rabey

Termination date: 2021-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-01

Officer name: Mrs Marcelle Lingham

Documents

View document PDF

Legacy

Date: 05 Aug 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 18/11/2020 as it was invalid or ineffective

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Moss

Appointment date: 2020-05-30

Documents

View document PDF

Legacy

Date: 22 Jul 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 19/10/2020 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Susan Fitzsimons

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-16

Officer name: Mrs Una Mccabe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Rose

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Andrew John Rabey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hasmita Reardon

Termination date: 2015-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Monica Willmott

Termination date: 2015-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Rose

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Garnons-Williams

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonny Butler

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonny Butler

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Christine Hopkins

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 16 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hasmita Reardon

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swale action to end domestic violence LIMITED\certificate issued on 08/04/13

Documents

View document PDF

Change of name notice

Date: 08 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY COLLINS PAINTING & DECORATING LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:06568683
Status:ACTIVE
Category:Private Limited Company

BAMBOO UK NIGHTS LTD

823 WESTERN ROAD,LONDON,NW10 7LT

Number:10558965
Status:ACTIVE
Category:Private Limited Company

JPM TRANSLATION LTD

1ST FLOOR,LONDON,W1F 7PP

Number:07494360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVAFOCUS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10731088
Status:ACTIVE
Category:Private Limited Company

SSS LIMITED PARTNERSHIP

MORLEY HOUSE,SHERBORNE,DT9 3NX

Number:LP007794
Status:ACTIVE
Category:Limited Partnership

THE FLOOR SHOP LIMITED

869 HIGH ROAD,,N12 8QA

Number:03783879
Status:ACTIVE
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