STARHEATH LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/05/2431 May 2024 Change of details for Mr Nicholas Vaus as a person with significant control on 2024-05-16

View Document

31/05/2431 May 2024 Director's details changed for Mr Nicholas Vaus on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

03/11/233 November 2023 Cessation of Daniel Netzer as a person with significant control on 2022-10-21

View Document

03/11/233 November 2023 Notification of Nicholas Vaus as a person with significant control on 2021-12-24

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

24/12/2124 December 2021 Termination of appointment of Daniel Netzer as a director on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Mr Nicholas Vaus as a director on 2021-12-24

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/2011 November 2020 CESSATION OF SUSAN GAGER AS A PSC

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078180720001

View Document

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

View Accounts

15/03/1915 March 2019 CURREXT FROM 28/10/2018 TO 31/03/2019

View Document

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NETZER

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NETZER / 08/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH ENGLAND

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 CURRSHO FROM 30/10/2014 TO 29/10/2014

View Document

30/07/1530 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

07/01/157 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRAH KOHN

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR DANIEL NETZER

View Document

06/12/126 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM MELINIK FINE LLP FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF ENGLAND

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM GLOBAL HOUSE 5A SANDYS ROW LONDON E1 7HW ENGLAND

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR DEBRAH KOHN

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBRAH KOHN / 02/12/2011

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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