- Company Overview for STAR ORGANISATION LIMITED (06676795)
- Filing history for STAR ORGANISATION LIMITED (06676795)
- People for STAR ORGANISATION LIMITED (06676795)
- More for STAR ORGANISATION LIMITED (06676795)
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) |
---|---|---|---|
28 Oct 2014 | CH01 | Director's details changed for Mrs Rubal Oshan on 28 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Satpal Singh Oshan on 28 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from Ground Floor Trident House, 31-33 Dale Street Liverpool Merseyside L2 2HF to Ground Floor Peel House Morden London SM4 5BT on 1 October 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
10 Jul 2014 | CH01 | Director's details changed for Mr Satpal Singh Oshan on 10 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mrs Rubal Oshan on 10 July 2014 | |
30 May 2014 | AP01 | Appointment of Mrs Rubal Oshan as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Mar 2014 | AD01 | Registered office address changed from Ground Floor Trident House 31-33 Dale Street Liverpool Merseyside M3 2BA England on 18 March 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
22 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | CH01 | Director's details changed for Mr Satpal Singh Oshan on 4 February 2013 | |
25 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from 39 Speakers House First Floor Deansgate Manchester M3 2BA England on 23 April 2012 | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
21 Apr 2011 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU on 21 April 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
30 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |