STARKSTROM LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/01/2523 January 2025 Full accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Cessation of Dny Investments Holding Limited as a person with significant control on 2024-11-13

View Document

22/11/2422 November 2024 Notification of Alphen Trust Company Ag as a person with significant control on 2024-11-13

View Document

30/08/2430 August 2024 Appointment of Mr John Charles Downes as a director on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Russell Steven Kenrick as a director on 2024-08-28

View Document

13/04/2413 April 2024 Full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/11/2322 November 2023 Notification of Dny Investments Holding Limited as a person with significant control on 2023-11-08

View Document

22/11/2322 November 2023 Cessation of Starkstrom Group Limited as a person with significant control on 2023-11-08

View Document

29/08/2329 August 2023 Appointment of Ashdon Business Services Limited as a secretary on 2023-08-21

View Document

25/08/2325 August 2023 Appointment of Mr Russell Steven Kenrick as a director on 2023-02-24

View Document

25/08/2325 August 2023 Termination of appointment of Diane Cynthia Donner as a director on 2023-02-24

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-06-30

View Document

10/07/2110 July 2021 Full accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/06/2029 June 2020 CURRSHO FROM 30/06/2019 TO 29/06/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 7TH FLOOR 95 ALDWYCH LONDON WC2B 4JF ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GUY ANTHONY POMROY

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS DIANE CYNTHIA DONNER

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COMBER

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JACKSON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LAWRENCE DAVID COMBER

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIBETH KEELING

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR HIRAN WEERERATNE

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 15 FETTER LANE 4TH FLOOR LONDON EC4A 1BW

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR HIRAN WEERERATNE

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MRS MARIBETH KEELING

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY AINE MCLAUGHLIN

View Document

22/02/1622 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY APPOINTED MRS AINE MARY MCLAUGHLIN

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY DONALD STEWART

View Document

27/04/1527 April 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR DONALD JOHN STEWART

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MCINTOSH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR NICOLAS JACKSON

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIAVASH TABIBI

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW KING

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT PICKERING

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA TABIBI

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MR JOHN JOSEPH MCINTOSH

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 256 FIELD END ROAD EASTCOTE RUISLIP MIDDLESEX HA4 9UW

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARY KING

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DONALD JOHN STEWART

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR WILLIAM EVANS

View Document

04/03/144 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR SCOTT JAMES PICKERING

View Document

20/02/1320 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/02/1217 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/05/1110 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE KING / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KING / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANN TABIBI / 01/10/2009

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BRENDA TABIBI

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MARY ANNE KING

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KELLETT

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN DIXON

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED STARKSTROM (LONDON) LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

08/09/068 September 2006 CONTRACT 10/05/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0624 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0624 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0624 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/068 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 £ NC 100000/150000 01/06/99

View Document

20/10/9920 October 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

20/10/9920 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/06/99

View Document

20/10/9920 October 1999 Resolutions

View Document

20/10/9920 October 1999 Resolutions

View Document

11/05/9911 May 1999

View Document

11/05/9911 May 1999

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7SQ

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 £ NC 10000/100000 22/05/96

View Document

05/06/965 June 1996 NC INC ALREADY ADJUSTED 22/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

18/06/9218 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989

View Document

11/07/8911 July 1989

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/10/8716 October 1987

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987

View Document

29/09/8729 September 1987

View Document

29/09/8729 September 1987

View Document

29/09/8729 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/03/87; NO CHANGE OF MEMBERS

View Document

24/09/8624 September 1986

View Document

24/09/8624 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: 37A HIGH STREET, RUISLIP, MIDDLESEX HA4 7AV

View Document

09/02/779 February 1977 MEMORANDUM OF ASSOCIATION

View Document

03/06/713 June 1971 CERTIFICATE OF INCORPORATION

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