STAR TURTLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

31/08/2531 August 2025 NewAppointment of Miss Channa Chaviva Goldblatt as a director on 2025-08-20

View Document

31/08/2531 August 2025 NewTermination of appointment of Kirstine Jahn Heald as a director on 2025-08-20

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Appointment of Dr Robert Alan David Grundy as a director on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Amended micro company accounts made up to 2020-09-30

View Document

13/09/2213 September 2022 Appointment of Tricia Louise Keen as a director on 2022-09-01

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 SECRETARY APPOINTED MR MICHAEL JOHN FLYNN

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM FLAT 2 MERCHANTS LODGE 6 WESTBURY ROAD LONDON E17 6RQ ENGLAND

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN SPEAK

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY RUTH CHAPPLE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA EDWARDS

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR TAMARA RIGG

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MS TARA SHANAHAN

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EDWARDS / 01/05/2018

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM CLARENDON HOUSE BUSINESS CENTRE 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR RYAN SPEAK

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MISS NICOLA EDWARDS

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MISS TAMARA RIGG

View Document

08/01/178 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MS RUTH CHAPPLE / 01/01/2017

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI JACOBS

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR EELCO GIELE

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRADWELL

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 5 ASH CLOSE LYNEHAM CHIPPENHAM WILTSHIRE SN15 4TB

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED DR EELCO LOUIS WIM GIELE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MISS REBECCA BRADWELL

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY OLDROYD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL FLYNN

View Document

05/06/135 June 2013 SECRETARY APPOINTED MS RUTH CHAPPLE

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 31 HENLLYS ROAD CARDIFF WALES CF23 6NL

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED DOCTOR NAOMI JACOBS

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JOHN HICKS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MANDY OLDROYD

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MRS MANDY OLDROYD

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR NAOMI JACOBS

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN NISBET

View Document

03/02/133 February 2013 DIRECTOR APPOINTED DR NAOMI JACOBS

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MRS MANDY OLDROYD

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR JOHN HICKS

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOS DINGAN

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN OLDROYD

View Document

17/10/1217 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/12/113 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL OLDROYD / 18/09/2010

View Document

03/10/103 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOS DINGAN / 18/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NISBET / 18/09/2010

View Document

03/07/103 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR BRIAN NISBET

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED DOCTOR JOS DINGAN

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE RICHARDSON

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 31 HENLLYS ROAD CYNCOED CARDIFF CF23 6NL

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 6 KING JAMES WAY ROYSTON HERTFORDSHIRE SG8 7EF

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 REMOVE REGISTERED MEMBE 19/02/05

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 7 DAWLISH DRIVE PINNER MIDDLESEX HA5 5LJ

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 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