STARHEATH LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-20 with updates |
31/05/2431 May 2024 | Change of details for Mr Nicholas Vaus as a person with significant control on 2024-05-16 |
31/05/2431 May 2024 | Director's details changed for Mr Nicholas Vaus on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-20 with updates |
03/11/233 November 2023 | Cessation of Daniel Netzer as a person with significant control on 2022-10-21 |
03/11/233 November 2023 | Notification of Nicholas Vaus as a person with significant control on 2021-12-24 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
24/12/2124 December 2021 | Termination of appointment of Daniel Netzer as a director on 2021-12-24 |
24/12/2124 December 2021 | Appointment of Mr Nicholas Vaus as a director on 2021-12-24 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-20 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/11/2011 November 2020 | CESSATION OF SUSAN GAGER AS A PSC |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078180720001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CURREXT FROM 28/10/2018 TO 31/03/2019 |
26/10/1826 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
26/07/1826 July 2018 | PREVSHO FROM 29/10/2017 TO 28/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL NETZER |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NETZER / 08/05/2017 |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH ENGLAND |
23/05/1723 May 2017 | REGISTERED OFFICE CHANGED ON 23/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
05/01/165 January 2016 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | CURRSHO FROM 30/10/2014 TO 29/10/2014 |
30/07/1530 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
07/01/157 January 2015 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBRAH KOHN |
17/04/1317 April 2013 | DIRECTOR APPOINTED MR DANIEL NETZER |
06/12/126 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
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 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM GLOBAL HOUSE 5A SANDYS ROW LONDON E1 7HW ENGLAND |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED |
06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON |
06/12/116 December 2011 | DIRECTOR APPOINTED MR DEBRAH KOHN |
06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEBRAH KOHN / 02/12/2011 |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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