Advanced company searchLink opens in new window

STARCHOICE SERVICES LIMITED

Company number 01777926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
27 Oct 2023 TM01 Termination of appointment of Jonathan Bower as a director on 2 October 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 April 2021
23 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
20 Mar 2021 TM01 Termination of appointment of Neil Matheson as a director on 15 March 2021
25 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from Unit 37 Colville Road London W3 8BL England to Unit 1 37 Colville Road London W3 8BL on 24 January 2018
23 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
08 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
03 Jan 2018 AD02 Register inspection address has been changed from C/O Kreston Reeves Llp Montague Place Quayside, Chatham Maritime Chatham ME4 4QU England to Unit 37 Colville Road London W3 8BL
28 Apr 2017 AD01 Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Unit 37 Colville Road London W3 8BL on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 37 Colville Road London W3 8BL England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 28 April 2017
04 Jan 2017 AD02 Register inspection address has been changed from C/O Reeves & Co Llp Quayside Chatham Maritime Chatham Kent ME4 4QU England to C/O Kreston Reeves Llp Montague Place Quayside, Chatham Maritime Chatham ME4 4QU
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
12 Dec 2016 AA Total exemption full accounts made up to 30 April 2016