STARHEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

18/07/2518 July 2025 Registered office address changed from The Squires 5 Walsall Street Wednesbury WS10 9BZ England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2025-07-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

19/01/2319 January 2023 Change of details for Mrs Jane Anne Lloyd as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mrs Susan Christine Byrne as a person with significant control on 2023-01-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Cessation of John Ralph Hart as a person with significant control on 2021-07-15

View Document

07/01/227 January 2022 Notification of Jane Anne Lloyd as a person with significant control on 2021-07-15

View Document

07/01/227 January 2022 Notification of Susan Christine Byrne as a person with significant control on 2021-07-15

View Document

05/01/225 January 2022 Termination of appointment of Melissa Suurbier as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED LADY MELISSA SUURBIER

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN BYRNE

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MRS JANE ANNE LLOYD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 5 THE SQUIRES WALSALL STREET WEDNESBURY WS10 9BZ ENGLAND

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 62 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AN

View Document

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM KING+KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BYRNE / 22/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 62 WOLVERHAMPTON STREET DUDLEY DY1 3AN

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

20/07/1820 July 2018 CESSATION OF JOHN RALPH HART AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RALPH HART

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE BYRNE / 14/07/2015

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN WILLIAM BYRNE / 14/07/2015

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/07/1226 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 273-287 REGENT ST LONDON W1B 2HA

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 14/07/09; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9217 July 1992 ALTER MEM AND ARTS 22/06/92

View Document

28/11/9128 November 1991 S386 DISP APP AUDS 20/11/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/02/9128 February 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/02/8811 February 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/05/8620 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

07/10/817 October 1981 CERTIFICATE OF INCORPORATION

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