STARDROP LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Appointment of Mrs Janet Diane Scott as a director on 2022-03-31 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
06/10/176 October 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 523402 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/151 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
19/11/1319 November 2013 | 24/09/13 STATEMENT OF CAPITAL GBP 273402 |
23/10/1323 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1222 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1117 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/10/1027 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT / 01/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY WALTER SCOTT / 01/11/2009 |
02/11/092 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
28/09/0928 September 2009 | DIRECTOR APPOINTED RODNEY WALTER SCOTT |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/075 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0628 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/0630 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ |
19/10/0519 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
02/02/042 February 2004 | £ NC 1000/100000 31/03 |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/11/028 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/12/0128 December 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
18/06/0118 June 2001 | NEW DIRECTOR APPOINTED |
18/06/0118 June 2001 | NEW SECRETARY APPOINTED |
18/06/0118 June 2001 | SECRETARY RESIGNED |
18/06/0118 June 2001 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
10/10/0010 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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