SATCOM DISTRIBUTION LIMITED - NORTH SHIELDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Mortgage. Charge number: 042411990008. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type small. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type small. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type small. 2020-07-07 View Report
Mortgage. Charge number: 042411990009. Charge creation date: 2019-11-29. 2019-12-06 View Report
Mortgage. Charge number: 042411990007. 2019-11-15 View Report
Accounts. Accounts type small. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Mortgage. Charge creation date: 2018-11-19. Charge number: 042411990008. 2018-11-26 View Report
Persons with significant control. Psc name: Robert Alan Howes. Notification date: 2016-04-06. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Accounts. Accounts type small. 2018-04-27 View Report
Mortgage. Charge number: 042411990004. 2017-09-15 View Report
Mortgage. Charge number: 042411990005. 2017-09-15 View Report
Accounts. Accounts type full. 2017-08-21 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Gazette. Gazette filings brought up to date. 2017-07-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-08 View Report
Gazette. Gazette notice compulsory. 2017-05-30 View Report
Accounts. Accounts type full. 2017-01-03 View Report
Gazette. Gazette filings brought up to date. 2016-09-03 View Report
Annual return. With made up date full list shareholders. 2016-08-31 View Report
Officers. Officer name: Mr Robert Alan Howes. Change date: 2015-06-01. 2016-08-30 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Ian Andrew Robinson. 2016-08-30 View Report
Officers. Officer name: Mr Robert Alan Howes. Change date: 2015-06-01. 2016-08-30 View Report
Gazette. Gazette notice compulsory. 2016-08-30 View Report
Accounts. Change account reference date company previous shortened. 2016-03-30 View Report
Mortgage. Charge number: 042411990006. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2015-07-03 View Report
Address. New address: Satcom Global Tanners Bank North Shields Tyne & Wear NE30 1JH. Old address: Unit 3, the Woodford Centre Old Sarum Park, Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU England. 2015-07-03 View Report
Address. Change date: 2015-07-03. New address: Satcom Global Tanners Bank North Shields NE30 1JH. Old address: , and Group Plc Tanners Bank, North Shields, Tyne & Wear, NE30 1JH. 2015-07-03 View Report
Accounts. Accounts type full. 2015-04-14 View Report
Accounts. Accounts type full. 2014-11-17 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Mortgage. Charge number: 042411990003. 2014-07-15 View Report
Mortgage. Charge number: 042411990007. 2014-06-11 View Report
Incorporation. Memorandum articles. 2014-01-10 View Report
Resolution. Description: Resolutions. 2014-01-10 View Report
Address. Change date: 2013-12-12. Old address: , Unit 3 the Woodford Centre, Lysander Way Old Sarum, Salisbury, Wiltshire, SP4 6BU. 2013-12-12 View Report
Mortgage. Charge number: 042411990006. 2013-11-01 View Report
Mortgage. Charge number: 042411990005. 2013-10-31 View Report
Resolution. Description: Resolutions. 2013-10-29 View Report
Mortgage. Charge number: 042411990004. 2013-10-26 View Report
Mortgage. Charge number: 042411990003. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report