STARLING MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Micro company accounts made up to 2024-08-31 |
30/11/2430 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
06/05/246 May 2024 | Micro company accounts made up to 2023-08-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/05/2321 May 2023 | Micro company accounts made up to 2022-08-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 1 STARLING CLOSE PINNER MIDDLESEX HA5 3PH ENGLAND |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM SUITE 22 2ND FLOOR WINSOR & NEWTON BUILDING WHITEFRIARS AVENUE HARROW & WEALDSTONE MIDDLESEX HA3 5RN UNITED KINGDOM |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE PAUL WESTON / 11/10/2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PAUL WESTON / 11/10/2019 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MS YULIA GUGNAREVA / 11/10/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/04/1817 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | COMPANY NAME CHANGED STARLING SIGNALS LIMITED CERTIFICATE ISSUED ON 27/03/18 |
28/02/1828 February 2018 | PREVSHO FROM 31/10/2017 TO 31/08/2017 |
16/11/1716 November 2017 | 07/10/11 STATEMENT OF CAPITAL GBP 100 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YULIA GUGNAREVA |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PAUL WESTON |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
12/07/1512 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/11/1410 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/07/1420 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/06/1229 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PAUL WESTON / 26/03/2012 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
07/10/117 October 2011 | 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