SAETHEMA LTD

Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom
StatusACTIVE
Company No.11830079
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SAETHEMA LTD is an active private limited company with number 11830079. It was incorporated 5 years, 4 months, 2 days ago, on 15 February 2019. The company address is Office 6, Banbury House Office 6, Banbury House, Pershore, WR10 1BJ, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom

New address: Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ

Change date: 2023-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

New address: Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ

Change date: 2022-01-23

Old address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-03

Psc name: Gerrard Harold

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chantelle Mones

Notification date: 2019-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2021

Action Date: 03 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristine Diaz

Cessation date: 2019-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristine Diaz

Notification date: 2019-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-03

Officer name: Gerrard Harold

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chantelle Mones

Appointment date: 2019-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

New address: Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF

Old address: 56 Stuart Road Walton Liverpool L4 5QU United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNING DEVELOPMENTS LIMITED

22 RINGHADDY ROAD,NEWTOWNARDS,BT23 6TU

Number:NI621015
Status:ACTIVE
Category:Private Limited Company

EMOTION STUDIOS LIMITED

EMOTION STUDIOS UPPER ASTON FARM,WOLVERHAMPTON,WV5 7EE

Number:05914113
Status:ACTIVE
Category:Private Limited Company

OZAN SUDENAZ LTD

DEAN HOUSE FIRST FLOOR,ENFIELD,EN3 4EA

Number:10369159
Status:ACTIVE
Category:Private Limited Company

SPRING COSMETICS LTD

71 KIMBERLEY ROAD,LONDON,E4 6DQ

Number:11935667
Status:ACTIVE
Category:Private Limited Company

ST DAVIDS IT LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:05893671
Status:ACTIVE
Category:Private Limited Company

STAG PRINT SERVICES LTD

UNIT 2C MERROW BUSINESS PARK,GUILDFORD,GU4 7WA

Number:04239756
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