- Company Overview for STAR UK GROUP LIMITED (13194971)
- Filing history for STAR UK GROUP LIMITED (13194971)
- People for STAR UK GROUP LIMITED (13194971)
- Charges for STAR UK GROUP LIMITED (13194971)
- More for STAR UK GROUP LIMITED (13194971)
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 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2023
|
|
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Sep 2022 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 131949710001 | |
27 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2022 | MA | Memorandum and Articles of Association | |
26 Sep 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 | |
26 Sep 2022 | AP04 | Appointment of Djm Secretarial Services Limited as a secretary on 26 September 2022 | |
21 Sep 2022 | MR01 | Registration of charge 131949710002, created on 16 September 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
04 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
19 Aug 2021 | PSC07 | Cessation of Cedric Van Cauwenberghe as a person with significant control on 11 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Dominiek Georges Ghislain Dumoulin as a person with significant control on 11 August 2021 | |
14 Jul 2021 | MR01 | Registration of charge 131949710001, created on 8 July 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Dominiek Georges Ghislain Dumoulin on 25 February 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 1 Tywi Valley Food Park Station Road Llangadog Carmarthenshire SA19 9LY on 5 March 2021 | |
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|