Advanced company searchLink opens in new window

STAR PERFORMERS ACADEMY LIMITED

Company number 06957680

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)
27 Apr 2016 AD01 Registered office address changed from 109 Shakespeare Road Gillingham Kent ME7 5QJ to 7 Clarendon Place King Street Maidstone Kent ME14 1BQ on 27 April 2016
04 Mar 2016 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Ms Abbie Jouxson-Mair on 2 August 2012
01 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Ms Abbi Jouxson-Mair on 1 August 2011
11 May 2011 AA Total exemption full accounts made up to 31 March 2011
03 May 2011 AD01 Registered office address changed from Little Statenborough House Sandwich Road Eastry Sandwich Kent CT13 0DH on 3 May 2011
03 May 2011 AP01 Appointment of Ms Abbi Jouxson-Mair as a director
03 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
03 May 2011 TM01 Termination of appointment of Paul Hendy as a director
03 May 2011 TM01 Termination of appointment of Emily Hendy as a director
22 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mrs Emily Lysbeth Victoria Hendy on 1 November 2009
09 Jul 2009 NEWINC Incorporation