- Company Overview for STARSCAPE 1 LIMITED (09680484)
- Filing history for STARSCAPE 1 LIMITED (09680484)
- People for STARSCAPE 1 LIMITED (09680484)
- Charges for STARSCAPE 1 LIMITED (09680484)
- Registers for STARSCAPE 1 LIMITED (09680484)
- More for STARSCAPE 1 LIMITED (09680484)
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) |
---|---|---|---|
16 Sep 2019 | PSC05 | Change of details for Starscape Limited as a person with significant control on 10 July 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Joshua Richard Garside on 11 September 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
16 Jul 2018 | AD02 | Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
20 Mar 2018 | PSC04 | Change of details for Mr Joshua Richard Garside as a person with significant control on 20 March 2018 | |
10 Oct 2017 | MR01 | Registration of charge 096804840014, created on 28 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mr Joshua Richard Garside as a person with significant control on 1 December 2016 | |
27 Jul 2017 | PSC02 | Notification of Starscape Limited as a person with significant control on 3 November 2016 | |
24 Jul 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 November 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Mar 2017 | CERTNM | Company name changed paradigm land developments LIMITED\certificate issued on 25/03/17 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Joshua Richard Garside on 1 December 2016 | |
18 Jan 2017 | MR01 | Registration of charge 096804840012, created on 16 January 2017 | |
18 Jan 2017 | MR01 | Registration of charge 096804840013, created on 16 January 2017 | |
17 Jan 2017 | MR01 | Registration of charge 096804840011, created on 13 January 2017 | |
13 Jan 2017 | MR01 | Registration of charge 096804840010, created on 13 January 2017 | |
13 Jan 2017 | MR01 | Registration of charge 096804840009, created on 13 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
12 Dec 2016 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4 Tenterden Street London W1S 1TE on 12 December 2016 |