London
SW18 2PG
Director Name | Ms Lorraine Trecia-Anne Barnett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17c Allfarthing Lane London SW18 2PG |
Website | sattech.co.uk |
---|---|
Telephone | 020 86700089 |
Telephone region | London |
Registered Address | 17c Allfarthing Lane London SW18 2PG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
1 at £1 | Peter Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £2,952 |
Current Liabilities | £18,804 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 18 July 2023 (overdue) |
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2023 | Termination of appointment of Lorraine Trecia-Anne Barnett as a director on 8 June 2023 (1 page) |
15 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
26 February 2020 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to 17C Allfarthing Lane London SW18 2PG on 26 February 2020 (1 page) |
3 September 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 April 2019 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page) |
1 September 2017 | Notification of Peter Roberts as a person with significant control on 30 June 2016 (2 pages) |
1 September 2017 | Notification of Peter Roberts as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 September 2017 | Notification of Peter Roberts as a person with significant control on 30 June 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 December 2016 | Amended total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Appointment of Ms Lorraine Trecia-Anne Barnett as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Ms Lorraine Trecia-Anne Barnett as a director on 8 July 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|