2nd Floor
London
W1W 5AB
Director Name | Ms Joanne Shareg Shand |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street 2nd Floor London W1W 5AB |
Registered Address | 201 Great Portland Street 2nd Floor London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
30 November 2023 | Registered office address changed from 70 70 st Mary Axe London EC3A 8BE England to 201 Great Portland Street 2nd Floor London W1W 5AB on 30 November 2023 (1 page) |
---|---|
15 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 July 2023 | Change of details for Mr Nabil Dar as a person with significant control on 10 July 2023 (2 pages) |
16 June 2023 | Resolutions
|
16 June 2023 | Change of share class name or designation (2 pages) |
8 June 2023 | Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
8 June 2023 | Appointment of Ms Joanne Shareg Shand as a director on 1 June 2023 (2 pages) |
3 May 2023 | Company name changed satigo (us) LTD\certificate issued on 03/05/23
|
3 May 2023 | Change of name notice (2 pages) |
23 February 2023 | Notification of Joanne Shareg Shand as a person with significant control on 29 August 2022 (2 pages) |
23 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
1 February 2023 | Withdrawal of the directors' register information from the public register (1 page) |
1 February 2023 | Directors' register information at 1 February 2023 on withdrawal from the public register (1 page) |
6 December 2022 | Statement of capital following an allotment of shares on 24 November 2022
|
6 December 2022 | Resolutions
|
28 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
14 September 2022 | Change of share class name or designation (2 pages) |
14 September 2022 | Resolutions
|
14 September 2022 | Memorandum and Articles of Association (18 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 29 August 2022
|
15 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 January 2021 (4 pages) |
18 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
5 June 2020 | Registered office address changed from Wework No 1 Poultry London Uk EC2R 8EJ to 70 70 st Mary Axe London EC3A 8BE on 5 June 2020 (1 page) |
5 June 2020 | Elect to keep the directors' register information on the public register (1 page) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
20 September 2019 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page) |
17 May 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to Wework No 1 Poultry London Uk EC2R 8EJ on 2 May 2019 (2 pages) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|