Advanced company searchLink opens in new window

XENON STAR LTD

Company number 09582107

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)
21 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 Jun 2020 CH01 Director's details changed for Ms Natalie Clarke on 5 June 2020
18 Jun 2020 PSC04 Change of details for Ms Natalie Clarke as a person with significant control on 5 June 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 May 2018 CH01 Director's details changed for Ms Natalie Clarke on 22 May 2018
22 May 2018 PSC04 Change of details for Ms Natalie Clarke as a person with significant control on 22 May 2018
22 May 2018 AD01 Registered office address changed from C/O D&L Accountancy Services 9B Reeds Farm Estate Writtle Chelmsford CM1 3st England to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 22 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
30 Jun 2017 PSC01 Notification of Natalie Clarke as a person with significant control on 6 April 2016
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1
09 Sep 2016 AD01 Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to C/O D&L Accountancy Services 9B Reeds Farm Estate Writtle Chelmsford CM1 3st on 9 September 2016