STARLOW CHARITIES LTD

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a small company made up to 2024-07-31

View Document

18/03/2518 March 2025 Second filing for the appointment of Avraham Schwartz as a director

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-07-31

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-07-31

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENZION RUDZINSKI

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ISAAC HOCHHAUSER

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038123190003

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/04/1912 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038123190002

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038123190001

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED ISAAC HOCHHAUSER

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR BENZION DOV RUDZINSKI

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

26/04/1826 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM SCHWARTZ

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE LOW

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM LOW

View Document

19/07/1719 July 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

07/07/167 July 2016 29/06/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/07/1524 July 2015 22/07/15 NO MEMBER LIST

View Document

04/03/154 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 22/07/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 22/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 22/07/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 5 WINDUS ROAD LONDON N16 6UT UNITED KINGDOM

View Document

26/04/1226 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

25/07/1125 July 2011 22/07/11 NO MEMBER LIST

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/02/111 February 2011 Appointment of Rabbi Avraham Shwarts as a director

View Document

01/02/111 February 2011 DIRECTOR APPOINTED RABBI AVRAHAM SHWARTS

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 22/07/10 NO MEMBER LIST

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MOSHE ROTTENBERG

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

31/03/0931 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 22/07/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

23/04/0723 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 22/07/05

View Document

17/02/0517 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 22/07/04

View Document

01/12/031 December 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

07/09/037 September 2003 ANNUAL RETURN MADE UP TO 22/07/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/09/0218 September 2002 ANNUAL RETURN MADE UP TO 22/07/02

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 22/07/01

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/09/007 September 2000 ANNUAL RETURN MADE UP TO 22/07/00

View Document

12/04/0012 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/006 April 2000 COMPANY NAME CHANGED LION TRUST LTD CERTIFICATE ISSUED ON 07/04/00

View Document

09/03/009 March 2000 ADOPT MEM AND ARTS 15/02/00

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 1ST FLOOR SUITE 141A STAMFORD HILL, LONDON N16 5LG

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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