Advanced company searchLink opens in new window

STARR ENTERPRISE LTD

Company number 07940498

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)
06 Feb 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
08 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
07 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Jan 2023 AD01 Registered office address changed from Unit 98005, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 25 January 2023
25 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
13 Jan 2023 PSC07 Cessation of Serhii Liemak as a person with significant control on 20 October 2021
11 Aug 2022 AA Micro company accounts made up to 28 February 2022
28 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
24 Jan 2022 PSC01 Notification of Mykhailo Milovan as a person with significant control on 20 October 2021
21 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
05 Jan 2021 CH01 Director's details changed for Mrs. Elna Paulette Lafortune on 20 November 2020
04 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
12 Feb 2020 PSC04 Change of details for Mr Serhii Liemak as a person with significant control on 15 January 2019
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
07 Oct 2019 AD01 Registered office address changed from Office 98005, 5 Percy Street London W1T 1DG United Kingdom to Unit 98005, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 7 October 2019
19 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 AP01 Appointment of Ms Elna Paulette Lafortune as a director on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Ms Molly Rita Roselie as a director on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Office 98005, 5 Percy Street London W1T 1DG on 15 January 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with updates
13 Apr 2018 PSC04 Change of details for Mr Serhii Liemak as a person with significant control on 7 March 2018