Advanced company searchLink opens in new window

STARRY THE UK LIMITED

Company number 08569925

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
20 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from Chytel House, 160-164 Mile End Road London E1 4LJ United Kingdom to 46 Ventnor Avenue Stanmore HA7 2HU on 24 June 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
28 Jun 2017 PSC01 Notification of Shariful Islam Ripon as a person with significant control on 15 June 2016
28 Jun 2017 AD01 Registered office address changed from G25 Crown House Home Gardens Bizniz Point Dartford Kent DA1 1DZ England to Chytel House, 160-164 Mile End Road London E1 4LJ on 28 June 2017
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
20 Jun 2016 CH01 Director's details changed for Dr Shariful Islam Ripon on 21 July 2015
12 May 2016 AD01 Registered office address changed from C/O Rashed Shaheedee & Co. Unit 8, Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ England to G25 Crown House Home Gardens Bizniz Point Dartford Kent DA1 1DZ on 12 May 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Oct 2015 AD01 Registered office address changed from 48 Canterbury House Arthur Street Erith Kent DA8 2EU England to C/O Rashed Shaheedee & Co. Unit 8, Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 26 October 2015
29 Jul 2015 AD01 Registered office address changed from 51 Cumberland Road Harrow Middlesex HA1 4PJ to 48 Canterbury House Arthur Street Erith Kent DA8 2EU on 29 July 2015