STARFALL LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

24/03/2524 March 2025 Appointment of Mr Greg Keith Duncan as a director on 2025-03-07

View Document

24/03/2524 March 2025 Notification of Greg Duncan as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Change of details for Mr Jason Sydney Phillips as a person with significant control on 2025-03-07

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Director's details changed for Mr Jason Sydney Phillips on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Jason Sydney Phillips as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Change of details for Mr Jason Sydney Phillips as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Jason Sydney Phillips on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SYDNEY PHILLIPS / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON SYDNEY PHILLIPS / 06/04/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SYDNEY PHILLIPS

View Document

05/03/205 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2020

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 24 CENTURION GATE SOUTHSEA PO4 9TF ENGLAND

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

04/10/194 October 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 COMPANY RESTORED ON 04/10/2019

View Document

23/04/1923 April 2019 STRUCK OFF AND DISSOLVED

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 9 FLINDERS COURT SOUTHSEA PO4 9XN ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JASON SYDNEY PHILLIPS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IDA PHILLIPS

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 24 CENTURION GATE SOUTHSEA PO4 9TF ENGLAND

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON PHILLIPS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS IDA MARY PHILLIPS

View Document

10/03/1710 March 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