STARR PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 4 BRUTTON WAY CHARD SOMERSET TA20 2HB |
02/07/202 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BASIC HARTNELL / 02/07/2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
07/01/207 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
03/12/183 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
08/12/178 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
18/04/1718 April 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/08/1511 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
11/08/1511 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / TERESA MUMBY / 01/08/2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/08/144 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/08/1316 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/08/121 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/07/1126 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/08/1016 August 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BASIL PHILIP HARTNELL / 24/07/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
10/11/0910 November 2009 | PREVEXT FROM 31/07/2009 TO 30/09/2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | DIRECTOR APPOINTED BASIL PHILIP HARTNELL LOGGED FORM |
08/08/088 August 2008 | SECRETARY APPOINTED TERESA MUMBY LOGGED FORM |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 4 BRUTTON WAY CHARD SOMERSET TA20 2HB |
07/08/087 August 2008 | DIRECTOR APPOINTED BASIL PHILIP HARTNELL |
07/08/087 August 2008 | SECRETARY APPOINTED TERESA MUMBY |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM CATFORD HOUSE 26 FORE STREET CHARD TA20 1PT |
06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
24/07/0824 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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