STAR LEGAL (MALVERN) LIMITED



Company Documents

DateDescription
15/02/2415 February 2024 NewMicro company accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

03/03/233 March 2023 Director's details changed for Hilary Margaret Evans on 2023-03-01

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
05/11/215 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts


19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET EVANS / 01/03/2015

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR APPOINTED VICKI VIVIENNE WEBB

View Document

07/09/127 September 2012 DIRECTOR APPOINTED HILARY MARGARET EVANS

View Document

07/09/127 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 100

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANDS

View Document

04/09/124 September 2012 COMPANY NAME CHANGED STAR LEGAL (2) LIMITED CERTIFICATE ISSUED ON 04/09/12

View Document

04/09/124 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company