STARLIGHT TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/08/2427 August 2024 Withdrawal of a person with significant control statement on 2024-08-27

View Document

27/08/2427 August 2024 Notification of Ashburn Holding Group (Uk) Limited as a person with significant control on 2024-08-19

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from Troxy 490 Commercial Road London E1 0HX to 2-20 Scrutton Street London EC2A 4RJ on 2024-03-01

View Document

16/01/2416 January 2024 Satisfaction of charge 8 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 1 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 2 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 7 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 3 in full

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

18/08/2318 August 2023 Registration of charge 019222160011, created on 2023-08-11

View Document

13/06/2313 June 2023 Director's details changed for Mr Deepak Sharma on 2023-06-13

View Document

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

View Accounts

21/03/2321 March 2023 Director's details changed for Mrs Lokeshwari Sharma on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mrs Lokeshwari Sharma on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Deepak Sharma on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Mohit Sharma on 2023-03-20

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

22/06/2122 June 2021 Secretary's details changed for Mrs Lokeshwari Sharma on 2021-06-21

View Document

22/06/2122 June 2021 Secretary's details changed for Mrs Lokeshwari Sharma on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mrs Lokeshwari Sharma on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mrs Lokeshwari Sharma on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Mohit Sharma on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Mohit Sharma on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mr Deepak Sharma on 2021-06-21

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHIT SHARMA / 29/11/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOKESHWARI SHARMA / 29/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SHARMA / 29/11/2009

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM ASHBURN HOUSE 213 HIGH ROAD CHIGWELL ESSEX IG7 5BJ UNITED KINGDOM

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM PO BOX 390 103 NEW ROAD LONDON E1

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR MOHAN SHARMA

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK SHARMA / 16/05/2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN SHARMA / 16/05/2007

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOKESHWARI SHARMA / 16/05/2007

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOHIT SHARMA / 16/05/2007

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/06/9124 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

24/06/9124 June 1991 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 114 COMMERCIAL ROAD LONDON E1 1NU

View Document

20/06/9120 June 1991 ORDER OF COURT - RESTORATION 18/06/91

View Document

10/03/8910 March 1989 DISSOLVED

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

29/09/8729 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/07/8724 July 1987 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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