About

Registered Number: 03600719
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 220 Green Street, Forest Gate, London, E7 8LE,

 

Satyan Jewellers Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALA, Satyan. 01 March 2015 - 1
PALA, Nalini Kishorilal 20 July 1998 01 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 18 July 2020
TM01 - Termination of appointment of director 18 July 2020
TM02 - Termination of appointment of secretary 18 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 13 November 2015
RP04 - N/A 07 October 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 20 July 2014
CH01 - Change of particulars for director 20 July 2014
AA - Annual Accounts 31 December 2013
RESOLUTIONS - N/A 20 December 2013
MEM/ARTS - N/A 20 December 2013
SH08 - Notice of name or other designation of class of shares 20 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
123 - Notice of increase in nominal capital 27 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 16 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 27 August 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
AA - Annual Accounts 09 February 2000
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 18 August 1999
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
287 - Change in situation or address of Registered Office 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.