- Company Overview for CELESTE STARRE LIMITED (12051313)
- Filing history for CELESTE STARRE LIMITED (12051313)
- People for CELESTE STARRE LIMITED (12051313)
- More for CELESTE STARRE LIMITED (12051313)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
10 Jul 2023 | PSC04 | Change of details for Mr Matthew John Kenton as a person with significant control on 1 July 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Matthew John Kenton on 1 July 2022 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
30 Jun 2022 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Arthur G Mead Ltd 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW | |
29 Jun 2022 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Arthur G Mead Ltd 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 29 June 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
11 Sep 2019 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
14 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-14
|