Advanced company searchLink opens in new window

STARK SOFTWARE INTERNATIONAL LTD.

Company number 02911704

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)
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2016 MR04 Satisfaction of charge 1 in full
01 Mar 2016 AA Full accounts made up to 31 May 2015
28 Jul 2015 AP01 Appointment of Mr Alex Warren as a director on 16 December 2014
28 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 950
25 Feb 2015 AA Full accounts made up to 31 May 2014
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 950
14 Nov 2013 AA Full accounts made up to 31 May 2013
03 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
20 Feb 2013 AA Full accounts made up to 31 May 2012
29 Nov 2012 CH01 Director's details changed for Joel Daniel Benjamin Stark on 14 May 2012
01 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/06/2012
24 Jan 2012 AA Accounts for a small company made up to 31 May 2011
16 May 2011 SH06 Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 950.00
16 May 2011 SH03 Purchase of own shares.
09 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
04 Feb 2011 AP01 Appointment of Joel Daniel Benjamin Stark as a director
31 Dec 2010 AA Accounts for a small company made up to 31 May 2010
09 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mrs Angela Elizabeth Hauser on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Howard Paul Stark on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mrs Johanna Mary Stark on 9 April 2010
16 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009