STARK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Registered office address changed from 3 Lowshoe Lane Romford RM5 2AA England to 178 Corbets Tey Road Upminster RM14 2EJ on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr Mohammad Mashaan Ahmed as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Mohammad Mashaan Ahmed on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Mohammad Mashaan Ahmed on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Mohammad Mashaan Ahmed as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from 9 Aintree Grove Upminster RM14 2NU England to 3 Lowshoe Lane Romford RM5 2AA on 2024-01-23

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mr Mohammad Mashaan Ahmed as a person with significant control on 2021-11-01

View Document

03/12/213 December 2021 Cessation of Waqas Ahmed as a person with significant control on 2021-11-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 20000

View Document

19/03/2019 March 2020 CESSATION OF WAQAS AHMED AS A PSC

View Document

19/03/2019 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR WAQAS AHMED

View Document

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

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD MASHAAN AHMED / 17/09/2019

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS AHMED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR WAQAS AHMED

View Document

31/12/1831 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information