Advanced company searchLink opens in new window

STAR EDITIONS LIMITED

Company number 06628133

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)
16 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
14 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2022 SH08 Change of share class name or designation
09 Apr 2022 MA Memorandum and Articles of Association
16 Nov 2021 AD01 Registered office address changed from Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY United Kingdom to Stanley House Masterlord Village, West Road Ransomes Europark Ipswich Suffolk IP3 9SX on 16 November 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
10 Apr 2021 AP01 Appointment of Mr Edward Charles Beale Marston as a director on 9 April 2021
24 Dec 2020 AD01 Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 24 December 2020
08 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
26 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
03 Jul 2019 PSC04 Change of details for Edward Marston as a person with significant control on 18 December 2018
27 Mar 2019 MR01 Registration of charge 066281330003, created on 25 March 2019
04 Jan 2019 AP01 Appointment of Mr John William Beale Marston as a director on 21 December 2018
24 Nov 2018 MR04 Satisfaction of charge 1 in full
13 Oct 2018 MR04 Satisfaction of charge 2 in full
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 January 2017