- Company Overview for STAR SYRINGE LIMITED (03211569)
- Filing history for STAR SYRINGE LIMITED (03211569)
- People for STAR SYRINGE LIMITED (03211569)
- Charges for STAR SYRINGE LIMITED (03211569)
- More for STAR SYRINGE LIMITED (03211569)
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) |
---|---|---|---|
17 May 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
14 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr David Geddes Wallace as a director on 2 February 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Marc Andrew Koska as a director on 2 February 2015 | |
30 Jun 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
04 Sep 2014 | TM01 | Termination of appointment of Jon Dyball as a director on 1 July 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Jon Dyball on 1 January 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Rupert Charles Gifford Lywood on 14 May 2014 | |
04 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
27 Nov 2013 | MR01 | Registration of charge 032115690004 | |
17 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from , 30 st James's Street, London, SW1A 1HB, United Kingdom on 22 February 2013 | |
19 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Jon Dyball on 7 June 2012 | |
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from , Freeman & Partners 30 st James's Street, London, SW1A 1HB, United Kingdom on 14 November 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed | |
24 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
05 Jan 2011 | TM02 | Termination of appointment of Matrix Registars Limited as a secretary |