Advanced company searchLink opens in new window

STAR PLATFORMS LIMITED

Company number 08743442

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)
17 Nov 2020 AP01 Appointment of Mr Paawan Munjal as a director on 13 November 2020
17 Nov 2020 PSC02 Notification of Sudhir Power (Uk) Limited as a person with significant control on 13 November 2020
17 Nov 2020 PSC07 Cessation of Stephen Paul Simmons as a person with significant control on 13 November 2020
17 Nov 2020 PSC07 Cessation of Richard Peter James Miller as a person with significant control on 13 November 2020
17 Nov 2020 PSC07 Cessation of Bryan Leslie Freeman as a person with significant control on 13 November 2020
23 Sep 2020 AAMD Amended full accounts made up to 31 March 2020
31 Aug 2020 AA Full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Jan 2020 PSC01 Notification of Bryan Leslie Freeman as a person with significant control on 1 January 2020
31 Jan 2020 PSC01 Notification of Stephen Paul Simmons as a person with significant control on 1 January 2020
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 MR01 Registration of charge 087434420002, created on 27 March 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 OC S1096 Court Order to Rectify
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 ANNOTATION Rectified MR04 was removed from the public register on 16/03/2017 pursuant to order of court.
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Stephen Paul Simmons on 12 January 2015
29 Jan 2016 ANNOTATION Rectified MR04 was removed from the public register on 16/03/2017 pursuant to order of court.
29 Jan 2016 ANNOTATION Rectified MR01 was removed from the public register on 16/03/2017 pursuant to order of court.
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015