DI STAR LTD
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-07-16 with no updates |
| 29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 27/05/2427 May 2024 | Micro company accounts made up to 2023-08-31 |
| 10/11/2310 November 2023 | Registered office address changed from 48 Aqua Place Rugby CV21 1BY England to 48 Brand Road Rugby CV21 1AF on 2023-11-10 |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENISS MAMEDOVS / 07/09/2020 |
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 25 GORSE CLOSE RUGBY CV22 6SH ENGLAND |
| 07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DENISS MAMEDOVS / 07/09/2020 |
| 07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MS INNA MAMEDOVA / 07/09/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENISS MAMEDOVS / 02/10/2018 |
| 02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 16 SYCAMORE PLACE WHITEFIELD MANCHESTER M45 7FQ UNITED KINGDOM |
| 12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
| 02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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