About

Registered Number: 05849644
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Rays House North Circular Road, East Of Hanger Lane Roundabout, London, NW10 7XP

 

Satin Design Ltd was registered on 19 June 2006 and are based in London, it's status in the Companies House registry is set to "Active". This business has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
AA01 - Change of accounting reference date 04 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 October 2016
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 14 July 2016
CH03 - Change of particulars for secretary 14 July 2016
CH01 - Change of particulars for director 14 July 2016
AA01 - Change of accounting reference date 25 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 January 2013
CERTNM - Change of name certificate 11 December 2012
RESOLUTIONS - N/A 04 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AD01 - Change of registered office address 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 November 2007
395 - Particulars of a mortgage or charge 03 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
225 - Change of Accounting Reference Date 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.