STARLIGHT PROPERTY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

23/07/2323 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

26/05/1926 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KEZIA NGALAM / 26/04/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM C/O BLISS ACCOUNTING SERVICES LIMITED 4TH FLOOR, VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX CM1 1JR ENGLAND

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 4TH FLOOR, VICTORIA HOUSE C/O BLISS ACCOUNTING SERVICES LIMITED VICTORIA ROAD CHELMSFORD CM1 1JR ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O BLISS ACCOUNTING SERVICES LIMITED 5 THE CEDARS CHELMSFORD CM2 6BL ENGLAND

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED NGALAM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 6 CHASE ROAD LONDON NW10 6HZ UNITED KINGDOM

View Document

28/03/1728 March 2017 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