STAR HAT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 37-39 Southgate Street Winchester SO23 9EH on 2022-11-15

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

16/06/2116 June 2021 Previous accounting period shortened from 2021-10-31 to 2021-04-30

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

19/05/2019 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CURRSHO FROM 31/10/2020 TO 30/04/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCLACHLAN

View Document

05/12/195 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 14/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DYLAN WARD / 14/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DYLAN WARD / 14/11/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GIBSON

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID ROWAN MCLACHLAN

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/10/1629 October 2016 SUB-DIVISION 03/04/16

View Document

30/09/1630 September 2016 SUB DIVISION 03/04/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JASON WILLIAM GIBSON

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

09/09/169 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 750.975

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR WILLIAM TIMOTHY MILTON NEWTON

View Document

15/07/1615 July 2016 04/04/16 STATEMENT OF CAPITAL GBP 750.99

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/07/154 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 COMPANY NAME CHANGED FATMAN SOFTWARE LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

13/07/1413 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/07/1328 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1131 October 2011 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