- Company Overview for STARR ENTERPRISE LTD (07940498)
- Filing history for STARR ENTERPRISE LTD (07940498)
- People for STARR ENTERPRISE LTD (07940498)
- More for STARR ENTERPRISE LTD (07940498)
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 |