FIVE STAR DESIGN AND BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registration of charge 053909020011, created on 2023-07-10

View Document

19/04/2319 April 2023 Satisfaction of charge 2 in full

View Document

19/04/2319 April 2023 Change of details for Mr Daksha Mayank Pandya as a person with significant control on 2023-04-05

View Document

19/04/2319 April 2023 Change of details for Mr Shivam Yash Mayank Pandya as a person with significant control on 2023-04-05

View Document

19/04/2319 April 2023 Registered office address changed from 11 Park Lane Hornchurch RM11 1BB England to 84 Empress Avenue Ilford IG1 3DF on 2023-04-19

View Document

19/04/2319 April 2023 Satisfaction of charge 1 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from 84 Empress Avenue Ilford Essex IG1 3DF to 11 Park Lane Hornchurch RM11 1BB on 2022-10-03

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVAM YASH MAYANK PANDYA

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053909020010

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR MAYANK PANDYA

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MAYANK PANDYA

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSHNI PANDYA

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHANDNI PANDYA

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MISS CHANDNI MAYANK PANDYA

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR SHIVAM YASH MAYANK PANDYA

View Document

14/05/1214 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSHNI PANDYA / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS DAKSHA PANDYA

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MISS ROSHNI PANDYA

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MAYANK PANDYA

View Document

26/05/0926 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: LINK HOUSE, 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 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