STARRS GREEN ENTERPRISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 12/04/2412 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 13/10/2313 October 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/07/2326 July 2023 | Current accounting period shortened from 2022-07-27 to 2022-07-26 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-28 to 2022-07-27 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-07-31 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-07-31 |
| 16/10/2116 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-16 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/07/2128 July 2021 | Current accounting period shortened from 2020-07-29 to 2020-07-28 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/05/191 May 2019 | CESSATION OF JANE MARGARET WELCH AS A PSC |
| 01/05/191 May 2019 | NOTIFICATION OF PSC STATEMENT ON 31/07/2018 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 29/04/1929 April 2019 | 30/07/18 STATEMENT OF CAPITAL GBP 260 |
| 05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE MARGARET SILLITTO / 18/03/2019 |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET SILLITTO / 18/03/2019 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 12/03/1812 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET SILLITTO |
| 12/03/1812 March 2018 | CESSATION OF DANIEL BENJAMIN HERBERT SOMERVILLE AS A PSC |
| 26/02/1826 February 2018 | 12/01/18 STATEMENT OF CAPITAL GBP 180 |
| 19/10/1719 October 2017 | SECOND FILING OF PSC01 FOR DANIEL BENJAMIN HERBERT SOMERVILLE |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES |
| 29/09/1729 September 2017 | CESSATION OF MARGARET ELLEN SOMERVILLE AS A PSC |
| 29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BENJAMIN HERBERT SOMERVILLE |
| 11/07/1711 July 2017 | 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