Advanced company searchLink opens in new window

STARZ MORTGAGE CAPITAL LTD.

Company number 11063059

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)
19 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
04 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
15 Dec 2023 AP01 Appointment of Miss Helen Gail Muir as a director on 14 December 2023
15 Dec 2023 TM01 Termination of appointment of Natalina West as a director on 14 December 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
09 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
15 Nov 2021 MR01 Registration of charge 110630590001, created on 10 November 2021
11 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Sep 2021 PSC01 Notification of David Arzi as a person with significant control on 7 September 2021
08 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 8 September 2021
27 Jul 2021 AP01 Appointment of Mrs Natalina West as a director on 20 July 2021
27 Jul 2021 TM01 Termination of appointment of Heather C Jones as a director on 20 July 2021
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 2,952,500
19 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
04 Mar 2021 AD01 Registered office address changed from , 3rd Floor 42 Upper Grosvenor Street, London, W1K 2NH, United Kingdom to 1 Red Place London W1K 6PL on 4 March 2021
26 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 14 November 2020
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,653,102
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 2,311,280
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/02/2021 and again on 19/03/21
03 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 14 November 2019
09 Jan 2020 CH01 Director's details changed for Ms Heather C Jones on 21 December 2019