STAR MODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-11-30

View Document

12/11/2412 November 2024 Notification of Sanjar Mavlyanov as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Prime London Ltd as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Cessation of Sanjar Mavlyanov as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Registered office address changed from Office 9.17 91 Waterloo Road Capital Tower London SE1 8RT England to Cappadocia 64 High Street Walton-on-Thames KT12 1BU on 2023-07-12

View Document

07/07/237 July 2023 Change of details for Mr Sanjar Mavlyanov as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Cessation of Tolga Ogata-Etlic as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

21/09/2221 September 2022 Notification of Sanjar Mavlyanov as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Cessation of Conspectus Uk Ltd as a person with significant control on 2022-09-15

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Termination of appointment of Tolga Ogata-Etlic as a director on 2021-07-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 291 GREEN LANES LONDON N13 4XS UNITED KINGDOM

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110683720001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 12/07/19 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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