STAR IT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

04/12/244 December 2024 Appointment of Mr Sravankumar Manchirala as a director on 2024-11-25

View Document

04/12/244 December 2024 Cessation of Deepti Prakash Angaiah as a person with significant control on 2024-11-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Registered office address changed from Suite 15 Cambridge Road Roding House Barking IG11 8NL England to Ghl House Albion Place Maidstone ME14 5DZ on 2024-10-08

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

10/12/2310 December 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR HARI NARAYANA MANCHIRALA

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR SRAVANKUMAR MANCHIRALA

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARI NARAYANA MANCHIRALA

View Document

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEEPTI ANGAIAH

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR SRAVANKUMAR MANCHIRALA

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1710 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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