STARLING ROAD DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
| 30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
| 08/06/248 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 21/05/2421 May 2024 | Notification of Waterfield Property Developments Limited as a person with significant control on 2016-12-05 |
| 21/05/2421 May 2024 | Withdrawal of a person with significant control statement on 2024-05-21 |
| 21/05/2421 May 2024 | Notification of Trivedi Property Development Ltd as a person with significant control on 2016-12-05 |
| 13/05/2413 May 2024 | Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 2024-05-13 |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-30 |
| 02/06/232 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 22/03/2122 March 2021 | 30/12/19 TOTAL EXEMPTION FULL |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 22/12/2022 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID TRIVEDI / 23/01/2020 |
| 23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM ST GEORGE'S WORKS 51 COLEGATE NORWICH NR3 1DD ENGLAND |
| 10/01/2010 January 2020 | DIRECTOR APPOINTED MR DANIEL TRIVEDI |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104248840003 |
| 03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 3 WOOLGATE COURT ST. BENEDICTS STREET NORWICH NR2 4AP ENGLAND |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 13 BRITONS LANE CLOSE BEESTON REGIS SHERINGHAM NORFOLK NR26 8SH UNITED KINGDOM |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/07/1812 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104248840002 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/10/1729 October 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 21/04/1721 April 2017 | DIRECTOR APPOINTED MRS TERESA WATERFIELD |
| 21/04/1721 April 2017 | DIRECTOR APPOINTED MRS LISA WATERFIELD |
| 21/01/1721 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104248840001 |
| 13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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