Advanced company searchLink opens in new window

STARLANE UNIVERSAL LIMITED

Company number 07104761

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)
18 Oct 2017 AA Micro company accounts made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AD01 Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 25 July 2016
25 Jul 2016 AP01 Appointment of Ms Hema Noronha as a director on 22 July 2016
25 Jul 2016 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 22 July 2016
25 Jul 2016 TM01 Termination of appointment of Youngsam Kim as a director on 22 July 2016
25 Jul 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 20 July 2016
24 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1,000
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
19 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
23 Dec 2012 AP02 Appointment of Trendmax Inc. as a director
23 Dec 2012 TM01 Termination of appointment of Fynel Limited as a director
20 Apr 2012 AP01 Appointment of Mr. Youngsam Kim as a director
20 Apr 2012 TM01 Termination of appointment of Danny Banger as a director
02 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
30 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
15 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Mr Danny Banger on 16 April 2010