Advanced company searchLink opens in new window

SILVER STAR CLEANING LIMITED

Company number 04954011

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)
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
05 Nov 2015 SH08 Change of share class name or designation
12 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
06 Nov 2014 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 6 November 2014
17 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
23 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
10 Dec 2010 AP01 Appointment of Mr Mark Newman as a director
  • ANNOTATION Clarification a second filed AP01 was filed on 04/10/24
03 Nov 2010 TM01 Termination of appointment of Mark Newman as a director
03 Nov 2010 TM02 Termination of appointment of Tammy Newman as a secretary
16 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mark Newman on 1 October 2009
18 Mar 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Dec 2008 363a Return made up to 05/11/08; full list of members