- Company Overview for STARK UTILITY FUNDING LIMITED (10532966)
- Filing history for STARK UTILITY FUNDING LIMITED (10532966)
- People for STARK UTILITY FUNDING LIMITED (10532966)
- Charges for STARK UTILITY FUNDING LIMITED (10532966)
- More for STARK UTILITY FUNDING LIMITED (10532966)
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) |
---|---|---|---|
28 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
28 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
28 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
24 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
05 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 | |
26 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
08 Jan 2019 | MR01 | Registration of charge 105329660001, created on 3 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 May 2018 | |
30 Nov 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 | |
26 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 | |
26 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
30 Oct 2017 | PSC07 | Cessation of Regent Gas Holdings Limited as a person with significant control on 21 August 2017 | |
30 Oct 2017 | PSC05 | Change of details for Stark Software International (Holdings) Limited as a person with significant control on 21 August 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Alexander Matthew Warren as a director on 21 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Deep Nandlal Valecha as a director on 21 August 2017 | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
20 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-20
|