STARMARK INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

13/03/2513 March 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

17/03/2317 March 2023 Full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Satisfaction of charge 1 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 3 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 4 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Allan John Kerr on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Eldon Kerr on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Allan John Kerr on 2021-11-17

View Document

22/11/2122 November 2021 Secretary's details changed for Allan John Kerr on 2021-11-17

View Document

09/08/219 August 2021 Full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM LOWER GROUND FLOOR 3 ST HELEN'S PLACE LONDON EC3A 6AB

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED STARMARK TRADING LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

13/06/1413 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAYNES

View Document

21/06/1321 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAYNES / 03/06/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MAGNY

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HAYNES / 03/06/2010

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MAGNY

View Document

24/06/1024 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 CONSO 07/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 S-DIV 03/07/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 COMPANY NAME CHANGED STARMARK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/04/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/026 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 BI £25000 01/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 £ NC 1000/100000 30/06/99

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

14/07/9914 July 1999 BONUS ISSUES OF SHARES 30/06/99

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

03/06/983 June 1998 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