Advanced company searchLink opens in new window

FRC STAR GROUP HOLDINGS LIMITED

Company number 10982660

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)
23 Apr 2020 TM01 Termination of appointment of Matthew Joseph Reidy as a director on 9 April 2020
20 Dec 2019 AP01 Appointment of Mr Matthew Joseph Reidy as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of John Moore as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Danish Hameed as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Ashminder Singh as a director on 18 December 2019
24 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
13 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
23 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
26 Jul 2018 AP01 Appointment of Mr Danish Hameed as a director on 11 July 2018
26 Jul 2018 AP01 Appointment of Mr John Moore as a director on 11 July 2018
03 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 1,244,674.12
28 Nov 2017 AP03 Appointment of Mr Sean Kime as a secretary on 27 November 2017
28 Nov 2017 AP01 Appointment of Mr John Storey as a director on 7 November 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 1,244,673.12
21 Nov 2017 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 1 High Street Windsor Berkshire SL4 1LD on 21 November 2017
21 Nov 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
17 Nov 2017 SH02 Sub-division of shares on 6 November 2017
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 SH10 Particulars of variation of rights attached to shares
16 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ordinary share of £1.00 be convertred and re designated into 100 a ordinary shares of £0.01 each 06/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 conflict of interest 31/10/2017
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1