SATISFIED LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11604989
CategoryPrivate Limited Company
Incorporated04 Oct 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

SATISFIED LTD is an active private limited company with number 11604989. It was incorporated 5 years, 8 months, 26 days ago, on 04 October 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890005

Charge creation date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890006

Charge creation date: 2022-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2022

Action Date: 05 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890004

Charge creation date: 2022-09-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 09 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-09

Psc name: Mrs Mary Ena Golding

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 09 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-09

Psc name: Mr Nyron Clive Golding

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nyron Nathan Golding

Appointment date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darnell Clive Golding

Appointment date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Golding

Notification date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ena Golding

Appointment date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890001

Charge creation date: 2020-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890002

Charge creation date: 2020-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116049890003

Charge creation date: 2020-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nyron Clive Golding

Notification date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Ena Golding

Cessation date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ena Golding

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Ena Golding

Appointment date: 2019-11-27

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Ena Golding

Notification date: 2019-10-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-10

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: 207 Cavendish Gardens Plaistow London IG11 9DZ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-04

Old address: 207 Cavendish Gardens Plaistow London IG11 9DZ United Kingdom

New address: 207 Cavendish Gardens Plaistow London IG11 9DZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 207 Cavendish Gardens Plaistow London IG11 9DZ United Kingdom

New address: 207 Cavendish Gardens Plaistow London IG11 9DZ

Documents

View document PDF

Incorporation company

Date: 04 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY INNOVATIONS LTD

ROOKERY FARM,TARPORLEY,CW6 9RN

Number:03600610
Status:ACTIVE
Category:Private Limited Company

DANDELION PUBLISHING LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:09805552
Status:ACTIVE
Category:Private Limited Company

DOCKLAND FOOD LTD

333 STRATFORD WORKSHOPS,LONDON,E15 2SP

Number:11553797
Status:ACTIVE
Category:Private Limited Company

MHR PROPERTIES LIMITED

9 NOOK END,SHEFFIELD,S6 6AR

Number:10296760
Status:ACTIVE
Category:Private Limited Company

PRYTECH LIMITED

429 BUSHEYMILL LANE,BUSHEY,WD23 2AN

Number:10669988
Status:ACTIVE
Category:Private Limited Company

QUICK MOVES SERVICES LIMITED

64 GREENWAY CLOSE,LONDON,N11 3NT

Number:09594453
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