Advanced company searchLink opens in new window

STARLITE OUTDOOR LIMITED

Company number 11703380

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)
21 Nov 2024 AP01 Appointment of Mrs Jill Brown Hebden as a director on 7 November 2024
27 Oct 2024 SH02 Sub-division of shares on 22 March 2021
22 Oct 2024 AA01 Previous accounting period shortened from 31 December 2024 to 15 October 2024
22 Oct 2024 PSC02 Notification of Wildstone Finance Limited as a person with significant control on 15 October 2024
22 Oct 2024 PSC07 Cessation of Samir Nadim Dayeh as a person with significant control on 15 October 2024
22 Oct 2024 TM01 Termination of appointment of Samir Nadim Dayeh as a director on 15 October 2024
22 Oct 2024 TM01 Termination of appointment of Christophoros Anastasi as a director on 15 October 2024
22 Oct 2024 AP01 Appointment of Mr Philip Henrik Allard as a director on 15 October 2024
22 Oct 2024 AP01 Appointment of Damian Cox as a director on 15 October 2024
22 Oct 2024 AP01 Appointment of Mr Jonathan Peter Chandler as a director on 15 October 2024
22 Oct 2024 AD01 Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 22 October 2024
14 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
16 May 2023 PSC04 Change of details for Mr Samir Nadim Dayeh as a person with significant control on 16 May 2023
08 Mar 2023 AD01 Registered office address changed from 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ England to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 8 March 2023
20 Feb 2023 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD England to 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ on 20 February 2023
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 AP01 Appointment of Mr Christophoros Anastasi as a director on 13 May 2022
12 May 2022 CS01 Confirmation statement made on 26 May 2021 with updates
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD on 16 March 2022
04 Jun 2021 AP01 Appointment of Samir Nadim Dayeh as a director on 30 April 2021
12 May 2021 TM01 Termination of appointment of Jade Cunningham as a director on 30 April 2021