Advanced company searchLink opens in new window

STAR, FISH & LITTLE LIMITED

Company number 10409990

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)
22 Oct 2024 PSC04 Change of details for Mr Deborah Ann Thomas as a person with significant control on 1 October 2024
21 Oct 2024 CH01 Director's details changed for Mr Deborah Ann Thomas on 1 October 2024
21 Oct 2024 CH01 Director's details changed for Mr Deborah Ann Thomas on 1 October 2024
05 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jul 2024 PSC04 Change of details for Mr Deborah Ann Thomas as a person with significant control on 16 July 2024
17 Jul 2024 CH01 Director's details changed for Mr Deborah Ann Thomas on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from , Bank House 81 st Judes Road, Englefield Green, TW20 0DF, United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2021 CH01 Director's details changed for Mr Deborah Ann Thomas on 28 September 2021
29 Sep 2021 PSC04 Change of details for Mr Deborah Ann Thomas as a person with significant control on 28 September 2021
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 AA Total exemption full accounts made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 100
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 96
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2019 AA Total exemption full accounts made up to 31 December 2018