- Company Overview for STARMOUNT (SECURITIES) LIMITED (00528421)
- Filing history for STARMOUNT (SECURITIES) LIMITED (00528421)
- People for STARMOUNT (SECURITIES) LIMITED (00528421)
- Charges for STARMOUNT (SECURITIES) LIMITED (00528421)
- More for STARMOUNT (SECURITIES) LIMITED (00528421)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
29 Nov 2024 | CH01 | Director's details changed for Michael Vivian Sternberg on 29 November 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
16 Nov 2023 | PSC01 | Notification of Noam Tamir as a person with significant control on 6 April 2016 | |
07 Sep 2023 | AP01 | Appointment of Mr Hugh Simon Anthony Raperport as a director on 18 August 2023 | |
29 Aug 2023 | AA | Group of companies' accounts made up to 30 November 2022 | |
05 Jun 2023 | AP03 | Appointment of Mr Martin Leigh Wyman as a secretary on 17 April 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Martin Arthur Malcolm Slowe as a director on 17 April 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 17 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
18 Aug 2022 | AA | Group of companies' accounts made up to 30 November 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
18 Mar 2022 | CH01 | Director's details changed for Mr Daniel Isaiah Sternberg on 16 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Michael Vivian Sternberg as a person with significant control on 16 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 17 March 2022 | |
17 Mar 2022 | CH03 | Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 17 March 2022 | |
17 Mar 2022 | CH01 | Director's details changed for Paul Anthony Grossmith-Dwek on 16 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 | |
24 Nov 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
20 Aug 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
08 Aug 2019 | AA | Group of companies' accounts made up to 30 November 2018 |