STAR PLANT OPERATIVE SERVICES AND CONSTRUCTION LIMITED

Company Documents

DateDescription
30/09/2330 September 2023 Appointment of Mr Gunpreet Ragesh as a director on 2023-01-01

View Document

30/09/2330 September 2023 Registered office address changed from Unit 2, 20 Woodland Avenue Slough Berkshire England to Rigby House High Street Watford WD17 1EA on 2023-09-30

View Document

30/09/2330 September 2023 Termination of appointment of Rosalie Charo Grampon Leonizo as a director on 2023-01-01

View Document

30/09/2330 September 2023 Cessation of Rosalie Charo Grampon Leonizo as a person with significant control on 2023-01-01

View Document

30/09/2330 September 2023 Notification of Gunpreet Ragesh as a person with significant control on 2023-01-01

View Document

30/09/2330 September 2023 Confirmation statement made on 2022-04-20 with updates

View Document

02/02/232 February 2023 Registered office address changed from 11 Gibbons Road Bedford MK40 1DQ United Kingdom to Unit 2, 20 Woodland Avenue Slough Berkshire on 2023-02-02

View Document

02/12/222 December 2022 Termination of appointment of Anmol Singh as a director on 2018-08-29

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIE CHARO GRAMPON LEONIZO

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MISS ROSALIE CHARO GRAMPON LEONIZO

View Document

20/04/2120 April 2021 CESSATION OF ANMOL SINGH AS A PSC

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/03/2116 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/213 March 2021 APPLICATION FOR STRIKING-OFF

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANMOL SINGH / 11/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 22 BEAVERS LANE HOUNSLOW TW4 6EN ENGLAND

View Document

29/08/1829 August 2018 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