STAR GLOBAL CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Director's details changed for Mr Michael Schreibmann on 2023-06-14

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Martin H Mcfarland on 2023-01-09

View Document

15/02/2315 February 2023 Change of details for Mr Juha Christen Christensen as a person with significant control on 2023-01-09

View Document

15/02/2315 February 2023 Director's details changed for Mr Michael Schreibmann on 2023-01-09

View Document

15/02/2315 February 2023 Registered office address changed from 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ to 82 st John Street London EC1M 4JN on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED COGNIANCE LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUHA CHRISTENSEN

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL SHRAYBMAN / 05/07/2019

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUHA CHRISTEN CHRISTENSEN

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MARTIN H MCFARLAND

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HARRISON

View Document

06/07/126 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUHA CHRISTEN CHRISTENSEN / 14/06/2012

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED DOUGLAS FRANCIS HARRISON

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUHA CHRISTEN CHRISTENSEN / 26/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL SHRAYBMAN / 26/04/2012

View Document

10/05/1210 May 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD UNITED KINGDOM

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHRAYBMAN / 14/06/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED JUHA CHRISTEN CHRISTENSEN

View Document

08/07/108 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MICHAEL SHRAYBMAN

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/06/1014 June 2010 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