STARBRIGHT GROUP CAPITAL EUROPE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

14/11/2214 November 2022 Director's details changed for Ms Sarah Scott Taylor on 2022-11-02

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Adam Westhead on 2022-10-18

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Statement of capital on 2022-01-28

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS GAURI MANGLIK

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS SARAH SCOTT TAYLOR

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALOK SAMA

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR ROBERT S. TOWNSEND

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BULLOCK

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 69456504

View Document

20/03/1820 March 2018 SOLVENCY STATEMENT DATED 20/03/18

View Document

20/03/1820 March 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 20/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR JAMES ALVES MACDONALD

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OLOF BULLOCK / 01/09/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/03/1713 March 2017 SAIL ADDRESS CREATED

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIKESH ARORA

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

27/04/1627 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1627 April 2016 COMPANY NAME CHANGED SOFTBANK GROUP CAPITAL LIMITED CERTIFICATE ISSUED ON 27/04/16

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKESH ARORA / 24/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLOF BULLOCK / 24/07/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALOK SAMA / 24/07/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED NIKESH ARORA

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATSUMASA NIKI

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR ALOK SAMA

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED JONATHAN OLOF BULLOCK

View Document

26/06/1526 June 2015 ADOPT ARTICLES 22/06/2015

View Document

22/06/1522 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 COMPANY NAME CHANGED SB HOLDINGS (EUROPE) LTD. CERTIFICATE ISSUED ON 22/06/15

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 22/10/14 STATEMENT OF CAPITAL GBP 69456504.00

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 ARTICLES OF ASSOCIATION

View Document

01/09/141 September 2014 ALTER ARTICLES 19/08/2014

View Document

22/08/1422 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1421 August 2014 25/06/14 STATEMENT OF CAPITAL GBP 31693036

View Document

21/08/1421 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 51620140

View Document

05/12/135 December 2013 DIRECTOR APPOINTED KATSUMASA NIKI

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAZUHIKO KASAI

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FISHER / 01/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH MURRAY / 01/04/2011

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FISHER / 20/12/1995

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/08/043 August 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

03/08/043 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/034 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

30/07/0330 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/09/0027 September 2000 ALTER ARTICLES 06/09/00

View Document

27/09/0027 September 2000 NC INC ALREADY ADJUSTED 06/09/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

26/10/9726 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

06/07/976 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 25/04/96

View Document

08/05/968 May 1996 £ NC 100/10000000 25/04/96

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/96

View Document

08/05/968 May 1996 NC INC ALREADY ADJUSTED 25/04/96

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/12/9528 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 ALTER MEM AND ARTS 20/12/95

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED HACKREMCO (NO. 1089) LIMITED CERTIFICATE ISSUED ON 19/12/95

View Document

18/10/9518 October 1995 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