Advanced company searchLink opens in new window

STARBRAND LIMITED

Company number 04124355

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)
21 Oct 2016 AD01 Registered office address changed from 29 Carlton Crescent Southampton SO15 2EW England to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 21 October 2016
20 Oct 2016 TM01 Termination of appointment of Izaz Ali as a director on 20 October 2016
20 Oct 2016 AP01 Appointment of Ms. Iaara Iamit Hanna Di Segni as a director on 20 October 2016
30 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 January 2016
01 Jun 2016 TM02 Termination of appointment of Sandrine Maurer as a secretary on 1 June 2016
01 Jun 2016 TM02 Termination of appointment of Yaara Di Segni as a secretary on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Paul Winston Morgan as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr. Izaz Ali as a director on 31 May 2016
01 Jun 2016 AD01 Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to 29 Carlton Crescent Southampton SO15 2EW on 1 June 2016
11 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
06 Jan 2014 CH01 Director's details changed for Paul Winston Morgan on 16 December 2013
06 Jan 2014 CH03 Secretary's details changed for Yaara Di Segni on 16 December 2013
06 Jan 2014 CH03 Secretary's details changed for Sandrine Maurer on 16 December 2013
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
28 Dec 2011 AD01 Registered office address changed from 79 Lee High Road London SE13 5NS on 28 December 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009