- Company Overview for STARMOUNT (UK) LIMITED (08487087)
- Filing history for STARMOUNT (UK) LIMITED (08487087)
- People for STARMOUNT (UK) LIMITED (08487087)
- Registers for STARMOUNT (UK) LIMITED (08487087)
- More for STARMOUNT (UK) LIMITED (08487087)
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) |
---|---|---|---|
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
01 Mar 2018 | PSC02 | Notification of Infor Global Solutions (Midlands Iii) Ltd as a person with significant control on 3 May 2017 | |
06 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
25 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 April 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Gregory Michael Giangiordano as a director on 2 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Joseph Abbas Halloum as a director on 2 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Ms Jane Allsop as a director on 2 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Jochen Berthold Kasper as a director on 2 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr George Czasznicki as a director on 2 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to One Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG on 15 December 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 November 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
15 Apr 2013 | AP01 | Appointment of Joseph Abbas Halloum as a director | |
15 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Richard Bursby as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
12 Apr 2013 | NEWINC |
Incorporation
|