STARGATE RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JOHN EDWARDS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ |
19/06/1519 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/137 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
10/01/1310 January 2013 | COMPANY RESTORED ON 10/01/2013 |
10/01/1310 January 2013 | 30/06/11 TOTAL EXEMPTION FULL |
10/01/1310 January 2013 | 05/06/12 NO CHANGES |
16/10/1216 October 2012 | STRUCK OFF AND DISSOLVED |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/119 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / NATALIA FETHERSTON DILKE / 01/06/2011 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/09/101 September 2010 | 30/06/09 TOTAL EXEMPTION FULL |
06/07/106 July 2010 | FIRST GAZETTE |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
02/07/102 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 01/10/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
27/06/0827 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ |
11/06/0711 June 2007 | 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