Advanced company searchLink opens in new window

STAR UK HOLDCO LIMITED

Company number 12377158

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)
08 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2022 MA Memorandum and Articles of Association
28 Jun 2022 MR01 Registration of charge 123771580003, created on 22 June 2022
28 Jun 2022 MR01 Registration of charge 123771580004, created on 22 June 2022
23 Jun 2022 SH20 Statement by Directors
23 Jun 2022 SH19 Statement of capital on 23 June 2022
  • USD 5
23 Jun 2022 CAP-SS Solvency Statement dated 22/06/22
23 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 22/06/2022
18 Mar 2022 CH01 Director's details changed for Julie Hardy Taggart on 15 October 2021
16 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • USD 5
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • USD 5
  • ANNOTATION Clarification a second filed SH01 was registered on 16.03.2022.
30 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
30 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
22 Sep 2021 TM01 Termination of appointment of Sander Helder as a director on 13 September 2021
22 Sep 2021 AP01 Appointment of Julie Hardy Taggart as a director on 13 September 2021
17 Feb 2021 AP01 Appointment of Mr Sander Helder as a director on 12 February 2021
17 Feb 2021 TM01 Termination of appointment of Neil Robert Langdown as a director on 12 February 2021
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Mar 2020 MR01 Registration of charge 123771580002, created on 17 March 2020
23 Mar 2020 MR01 Registration of charge 123771580001, created on 17 March 2020
19 Mar 2020 TM01 Termination of appointment of Dan Zamlong as a director on 17 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • USD 4