STAR CAPITAL INVESTMENTS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

10/05/2310 May 2023 Change of details for Mr Anthony Granville Mallin as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Anthony Granville Mallin on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Anthony Granville Mallin as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Anthony Granville Mallin on 2023-05-09

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANVILLE MALLIN / 01/05/2018

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRANVILLE MALLIN / 01/05/2018

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MS MARTINA LYONS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 3RD FLOOR COLETTE HOUSE 52-55 PICCADILLY LONDON W1J 0DX

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 6TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1212 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 10/06/2010

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MICHAEL WRIGHT / 10/06/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR STEPHEN JOHN MICHAEL WRIGHT

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ANTHONY GRANVILLE MALLIN

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN WILLIAMS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED VICTORIANSQUARE LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

10/06/0810 June 2008 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