- Company Overview for STAR HAT SOLUTIONS LIMITED (07829781)
- Filing history for STAR HAT SOLUTIONS LIMITED (07829781)
- People for STAR HAT SOLUTIONS LIMITED (07829781)
- More for STAR HAT SOLUTIONS LIMITED (07829781)
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) |
---|---|---|---|
16 Nov 2018 | CH03 | Secretary's details changed for Mr Christopher Ward on 14 November 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Mr Christopher Dylan Ward on 14 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Christopher Dylan Ward as a person with significant control on 14 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Feb 2017 | AP01 | Appointment of Mr Timothy David Rowan Mclachlan as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Jason William Gibson as a director on 27 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Oct 2016 | SH02 | Sub-division of shares on 3 April 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AP01 | Appointment of Mr Jason William Gibson as a director on 19 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 15 September 2016 | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 August 2016
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
15 Jul 2016 | AP01 | Appointment of Mr William Timothy Milton Newton as a director on 4 April 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Jul 2014 | CERTNM |
Company name changed fatman software LIMITED\certificate issued on 14/07/14
|
|
13 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
28 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |