Advanced company searchLink opens in new window

STAR FILM SERVICES LIMITED

Company number 10950204

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)
15 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
28 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
09 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Mar 2023 RP04AP01 Second filing for the appointment of Mr Aslam Parvez as a director
22 Feb 2023 AAMD Amended accounts made up to 30 September 2020
06 Feb 2023 AA Unaudited abridged accounts made up to 30 September 2021
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 AP01 Appointment of Mr Aslam Parvez as a director on 9 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/03/2023.
06 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
11 Jul 2020 PSC01 Notification of Shehla Parvez as a person with significant control on 15 June 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC07 Cessation of Aslam Parvez as a person with significant control on 15 June 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
26 Jun 2020 TM01 Termination of appointment of Aslam Parvez as a director on 15 June 2020
26 Jun 2020 AP01 Appointment of Ms Shehla Parvez as a director on 15 June 2020
25 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
07 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
04 Oct 2018 AD01 Registered office address changed from 11-12 Hallmark Trading Estate, Fourth Way Wembley HA9 0LB United Kingdom to 22 Grendon Way Bierton Aylesbury HP22 5DD on 4 October 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24