- Company Overview for STARMERE LIMITED (04768511)
- Filing history for STARMERE LIMITED (04768511)
- People for STARMERE LIMITED (04768511)
- Charges for STARMERE LIMITED (04768511)
- More for STARMERE LIMITED (04768511)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
02 Jun 2024 | AD01 | Registered office address changed from 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1AG England to 17 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2 June 2024 | |
19 Apr 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1AG on 19 April 2024 | |
10 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2023 | MR04 | Satisfaction of charge 2 in full | |
10 Dec 2023 | MR04 | Satisfaction of charge 3 in full | |
10 Dec 2023 | MR04 | Satisfaction of charge 5 in full | |
10 Dec 2023 | MR04 | Satisfaction of charge 4 in full | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
12 Apr 2019 | CH03 | Secretary's details changed for Mrs Sunita Kumari on 12 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mrs Sunita Kumari as a person with significant control on 12 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Krishan Kumar as a person with significant control on 12 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for Mr Krishan Kumar on 12 April 2019 | |
01 Apr 2019 | PSC04 | Change of details for Mrs Sunita Kumari as a person with significant control on 1 October 2018 |