STARDARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-07-11

View Document

02/06/252 June 2025 NewTermination of appointment of Donna-Maria Cullen as a director on 2025-05-31

View Document

02/06/252 June 2025 NewDirector's details changed for Mrs Donna-Maria Cullen on 2025-06-02

View Document

02/06/252 June 2025 NewChange of details for Northumberland Development Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 NewDirector's details changed for Mr Matthew John Collecott on 2025-06-02

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

20/03/2420 March 2024 Full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-06-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-06-30

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/09/1511 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 748 HIGH ROAD TOTTENHAM LONDON N17 0AP

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

08/10/148 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/111 November 2011 ARTICLES OF ASSOCIATION

View Document

01/11/111 November 2011 ALTER ARTICLES 20/10/2011

View Document

06/10/116 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/10/107 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/098 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

22/01/0222 January 2002 S386 DISP APP AUDS 14/01/02

View Document

22/01/0222 January 2002 S366A DISP HOLDING AGM 14/01/02

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: UNIT 13 MOWLEM TRADING ESTATE LEESIDE ROAD LONDON N17 0QT

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 748 HIGH ROAD TOTTENHAM LONDON N17 0AP

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: OAK TREE CORNER ASHBURTON ROAD HUGGLESCOTE LEICESTER LE6 2HE

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

06/04/906 April 1990 EXEMPTION FROM APPOINTING AUDITORS 01/06/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 748 HIGH ROAD TOTTENHAM LONDON N17 OAP

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

15/09/8815 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 160688

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 2 BACHES STREET LONDON N1

View Document

14/09/8814 September 1988 ALTER MEM AND ARTS 160388

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8728 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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