STARLIGHT TUTORIAL ORGANISATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/05/254 May 2025 | Registered office address changed from Office 132, Regus St James Tower 7 Charlotte Street Manchester M1 4DZ England to Regus, St James Tower 7 Charlotte Street Manchester M1 4DZ on 2025-05-04 |
23/04/2523 April 2025 | Micro company accounts made up to 2024-07-31 |
17/12/2417 December 2024 | Notification of Wing Kwan Yung as a person with significant control on 2024-12-16 |
17/12/2417 December 2024 | Appointment of Mr Wing Kwan Yung as a secretary on 2024-12-16 |
17/12/2417 December 2024 | Appointment of Mr Wing Kwan Yung as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Shuai Ma as a secretary on 2024-12-16 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
16/12/2416 December 2024 | Cessation of Shuai Ma as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Shuai Ma as a director on 2024-12-16 |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Cessation of Junqi Yang as a person with significant control on 2024-10-14 |
15/10/2415 October 2024 | Appointment of Mr Shuai Ma as a director on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Junqi Yang as a director on 2024-10-14 |
15/10/2415 October 2024 | Notification of Shuai Ma as a person with significant control on 2024-10-15 |
15/10/2415 October 2024 | Appointment of Mr Shuai Ma as a secretary on 2024-10-15 |
15/10/2415 October 2024 | Confirmation statement made on 2024-07-14 with updates |
15/10/2415 October 2024 | Termination of appointment of Jingyi Lin as a secretary on 2024-10-14 |
15/10/2415 October 2024 | Change of details for Mr Shuai Ma as a person with significant control on 2024-10-15 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/06/2417 June 2024 | Micro company accounts made up to 2023-07-31 |
18/09/2318 September 2023 | Registered office address changed from 7 Cowley Street Shotton Colliery Durham DH6 2LP England to Office 132, Regus St James Tower 7 Charlotte Street Manchester M1 4DZ on 2023-09-18 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
24/11/2224 November 2022 | Appointment of Mrs Jingyi Lin as a secretary on 2022-11-12 |
24/11/2224 November 2022 | Appointment of Mr Junqi Yang as a director on 2022-11-12 |
24/11/2224 November 2022 | Cessation of Duber Service Ltd as a person with significant control on 2022-11-11 |
24/11/2224 November 2022 | Registered office address changed from 8 Front Street Pelton Chester Le Street DH2 1DD England to 7 Cowley Street Shotton Colliery Durham DH6 2LP on 2022-11-24 |
24/11/2224 November 2022 | Termination of appointment of Weina Zhong as a secretary on 2022-11-11 |
24/11/2224 November 2022 | Termination of appointment of Weina Zhong as a director on 2022-11-11 |
24/11/2224 November 2022 | Notification of Junqi Yang as a person with significant control on 2022-11-12 |
23/11/2223 November 2022 | Cessation of Mingyi Zhai as a person with significant control on 2022-10-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/02/228 February 2022 | Notification of Duber Service Ltd as a person with significant control on 2022-02-02 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
08/11/218 November 2021 | Confirmation statement made on 2021-07-14 with no updates |
04/11/214 November 2021 | Registered office address changed from Suite 19, 5th Floor, Queens Gate Building 121 Suffolk Street Birmingham B1 1LX United Kingdom to 8 Front Street Pelton Chester Le Street DH2 1DD on 2021-11-04 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
15/07/2015 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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