Advanced company searchLink opens in new window

STAR ORGANISATION LIMITED

Company number 06676795

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)
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
  • GBP 100
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
  • GBP 100
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