STAR CORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Director's details changed for Mr Liam James Laminman on 2025-06-10 |
17/06/2517 June 2025 | Change of details for Mr Liam James Laminman as a person with significant control on 2025-06-10 |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-09-30 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
01/11/241 November 2024 | Registered office address changed from Unit 59 T Marchant Trading Estate Verney Road London SE16 3DH England to Unit C3 Brooklands Close Sunbury-on-Thames TW16 7DX on 2024-11-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-09-30 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
15/05/2315 May 2023 | Change of details for Mr Liam James Laminman as a person with significant control on 2023-05-15 |
09/11/229 November 2022 | Registered office address changed from 32 Floor 25, the Shard London Bridge Street London SE1 9SG United Kingdom to Unit 59 T Marchant Trading Estate Verney Road London SE16 3DH on 2022-11-09 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Previous accounting period extended from 2021-05-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 32 Floor 25, the Shard London Bridge Street London SE1 9SG on 2021-07-15 |
15/07/2115 July 2021 | Registered office address changed from 32 Floor 25, the Shard London Bridge Street London SE1 9SG England to 32 Floor 25, the Shard London Bridge Street London SE1 9SG on 2021-07-15 |
03/03/213 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 6TH FLOOR 2 MORE LONDON RIVERSIDE LONDON SE1 2RR |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 29 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
19/09/1819 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
09/10/179 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
09/05/169 May 2016 | APPOINTMENT TERMINATED, SECRETARY BLG REGISTRARS LIMITED |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES LAMINMAN / 09/05/2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES LAMINMAN / 31/10/2012 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | 10/05/12 NO CHANGES |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM |
16/06/1116 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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