Advanced company searchLink opens in new window

STARMAZE LTD

Company number 15873782

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)
14 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
27 Aug 2024 PSC01 Notification of Nigel Rowley as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of Jonathan Neil Mendelsohn as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of Daniela Claire Pears as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of Mark Andrew Pears as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of Trevor Steven Pears as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of Barry Michael Howard Shaw as a person with significant control on 22 August 2024
27 Aug 2024 PSC01 Notification of David Alan Pears as a person with significant control on 22 August 2024
27 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 999
23 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 333
22 Aug 2024 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 22 August 2024
22 Aug 2024 AP01 Appointment of Sir Trevor Steven Pears as a director on 22 August 2024
22 Aug 2024 AP01 Appointment of Mr Mark Andrew Pears as a director on 22 August 2024
22 Aug 2024 AP01 Appointment of Mr David Alan Pears as a director on 22 August 2024
22 Aug 2024 AP03 Appointment of William Frederick Bennett as a secretary on 22 August 2024
22 Aug 2024 TM01 Termination of appointment of Simon Levy as a director on 22 August 2024
22 Aug 2024 PSC07 Cessation of Qa Directors Limited as a person with significant control on 22 August 2024
03 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-03
  • GBP 1