Advanced company searchLink opens in new window

STARFISH COMMERCIAL LTD

Company number 07590261

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)
08 Oct 2019 CH03 Secretary's details changed for Ms Amy Oakley on 21 September 2019
08 Oct 2019 AP03 Appointment of Ms Amy Oakley as a secretary on 8 August 2019
20 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2019
  • GBP 900.00
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 SH08 Change of share class name or designation
28 Aug 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 075902610003
27 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 20/09/2019.
13 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2019 PSC07 Cessation of Simon Gary Woodward as a person with significant control on 8 August 2019
12 Aug 2019 PSC02 Notification of Henry Boot Construction Limited as a person with significant control on 8 August 2019
10 Aug 2019 MR04 Satisfaction of charge 075902610004 in full
09 Aug 2019 AD01 Registered office address changed from Unit 23 the Bridge Business Park Beresford Way Chesterfield Derbyshire S41 9FG to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 9 August 2019
09 Aug 2019 AP01 Appointment of Mr Andrew Raymond Lawson as a director on 8 August 2019
09 Aug 2019 AP01 Appointment of David Pearson as a director on 8 August 2019
09 Aug 2019 AP01 Appointment of Mr Darren Louis Littlewood as a director on 8 August 2019
09 Aug 2019 AP01 Appointment of Mr Simon Alexander Carr as a director on 8 August 2019
31 Jul 2019 MR04 Satisfaction of charge 075902610002 in full
23 Jul 2019 TM02 Termination of appointment of Jane Bilson as a secretary on 19 July 2019
23 Jul 2019 TM02 Termination of appointment of Natalie Ruth Hamer Gerrelli as a secretary on 19 July 2019
22 May 2019 MR05 All of the property or undertaking has been released from charge 075902610002
26 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
17 Jan 2018 MR05 All of the property or undertaking has been released from charge 075902610002