- Company Overview for STARSTRUCK LIMITED (04319039)
- Filing history for STARSTRUCK LIMITED (04319039)
- People for STARSTRUCK LIMITED (04319039)
- Charges for STARSTRUCK LIMITED (04319039)
- More for STARSTRUCK LIMITED (04319039)
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) |
---|---|---|---|
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 May 2017 | CH01 | Director's details changed for Mukesh Viramgama on 23 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Jayprakash Sarania on 23 May 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mukesh Viramgama on 1 December 2010 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
16 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Nov 2010 | AD02 | Register inspection address has been changed | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mukesh Viramgama on 16 November 2009 |