STARLIGHT TUTORIAL ORGANISATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Notification of Wing Kwan Yung as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mr Wing Kwan Yung as a secretary on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mr Wing Kwan Yung as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Shuai Ma as a secretary on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Cessation of Shuai Ma as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Shuai Ma as a director on 2024-12-16

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Cessation of Junqi Yang as a person with significant control on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Shuai Ma as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Junqi Yang as a director on 2024-10-14

View Document

15/10/2415 October 2024 Notification of Shuai Ma as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Shuai Ma as a secretary on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-07-14 with updates

View Document

15/10/2415 October 2024 Termination of appointment of Jingyi Lin as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Change of details for Mr Shuai Ma as a person with significant control on 2024-10-15

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/11/2224 November 2022 Appointment of Mrs Jingyi Lin as a secretary on 2022-11-12

View Document

24/11/2224 November 2022 Appointment of Mr Junqi Yang as a director on 2022-11-12

View Document

24/11/2224 November 2022 Cessation of Duber Service Ltd as a person with significant control on 2022-11-11

View Document

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

View Document

24/11/2224 November 2022 Termination of appointment of Weina Zhong as a secretary on 2022-11-11

View Document

24/11/2224 November 2022 Termination of appointment of Weina Zhong as a director on 2022-11-11

View Document

24/11/2224 November 2022 Notification of Junqi Yang as a person with significant control on 2022-11-12

View Document

23/11/2223 November 2022 Cessation of Mingyi Zhai as a person with significant control on 2022-10-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Notification of Duber Service Ltd as a person with significant control on 2022-02-02

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information