STARER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-04-05

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-04-06 to 2024-04-05

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-07 to 2024-04-06

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

04/09/244 September 2024 Previous accounting period extended from 2024-03-23 to 2024-04-07

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-23

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-24 to 2023-03-23

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

20/03/2320 March 2023 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

11/11/2211 November 2022 Registration of charge 034760450003, created on 2022-11-10

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/12/1925 December 2019 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVSHO FROM 02/04/2018 TO 01/04/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY ESTHER STERNLICHT

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR ESTHER STERNLICHT

View Document

18/12/1718 December 2017 PREVSHO FROM 03/04/2017 TO 02/04/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER STERNLICHT / 01/01/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ESTHER STERNLICHT / 01/01/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STERNLICHT / 01/01/2017

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 PREVSHO FROM 04/04/2016 TO 03/04/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 06/04/2015 TO 05/04/2015

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVEXT FROM 26/03/2015 TO 06/04/2015

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034760450002

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034760450001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1427 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

29/12/1129 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STERNLICHT / 01/11/2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER STERNLICHT / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STERNLICHT / 26/01/2010

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 5 NORTH END ROAD LONDON NW11 7RJ

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 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