THE STAR FILEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mrs Lynn Nordan as a person with significant control on 2025-09-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Change of details for Mrs Lynn Nordan as a person with significant control on 2023-07-11

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MS LYNN BARR / 31/01/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN BARR / 31/01/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE STAR HOTEL 23 MITFORD STREET FILEY NORTH YORKSHIRE YO14 9DX UK

View Document

01/07/111 July 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BARR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BARR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BARR

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN BARR / 24/03/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KENNETH BARR / 24/03/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH BARR / 24/03/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/09/0914 September 2009 SECRETARY APPOINTED JOHN KENNETH BARR LOGGED FORM

View Document

24/03/0924 March 2009 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