- Company Overview for STAR IT EURO LTD (06571718)
- Filing history for STAR IT EURO LTD (06571718)
- People for STAR IT EURO LTD (06571718)
- Registers for STAR IT EURO LTD (06571718)
- More for STAR IT EURO LTD (06571718)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
29 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 May 2020 | CH01 | Director's details changed for Mr Reza Pazhoheshnia on 30 May 2020 | |
30 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 May 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Reza Pazhoheshnia as a person with significant control on 15 October 2018 | |
15 Oct 2018 | PSC04 | Change of details for Mr Reza Pazhoheshnia as a person with significant control on 15 October 2018 | |
15 Oct 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
03 Jul 2018 | CH01 | Director's details changed for Mr Reza Pazhoheshnia on 3 July 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 29 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Grosvenor House St. Pauls Square Birmingham B3 1RB on 28 June 2018 | |
01 Jun 2018 | CH01 | Director's details changed for Mr Reza Pazhoheshnia on 31 May 2018 | |
31 May 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from 24 Hardy House 64 Great Western Road, Westminster London W11 1AA England to Kemp House 160 City Road London EC1V 2NX on 19 March 2018 |