STARZONE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 32 Federation Road London SE2 0JU United Kingdom to Chancellors House 3 Brampton Lane Hendon NW4 4AB on 2025-06-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-04-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Notification of Friends Provident Inte Ltd as a person with significant control on 2024-04-08

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

23/03/2423 March 2024 Cessation of Andris Jegers as a person with significant control on 2024-03-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 29/06/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 29/06/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 28 CONGRESS ROAD LONDON SE2 0LT

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 01/04/2015

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/04/1610 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 123 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5JD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/04/1421 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 12 HAMPSTEAD GARDENS LONDON LONDON NW11 7EU UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE GALLAGHER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 01/09/11 STATEMENT OF CAPITAL GBP 9

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GALLAGHER / 01/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GALLAGHER / 01/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIS JEGERS / 01/05/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM FLAT 22 ALEXANDRA MANSIONS 347 WEST END LANE LONDON NW6 1LU

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIS JEGERS / 21/09/2009

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 21/09/2009

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE GALLAGHER / 21/09/2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIS JEGERS / 21/09/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 30B CHRISTCHURCH AVENUE LONDON NW6 7QN

View Document

22/07/0922 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: FLAT 6 56 HOGARTH ROAD LONDON SW5 0PX

View Document

29/09/0529 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 13 GLEDHOW GARDENS SOUTH KENSINGTON LONDON SW5 0AY

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

11/09/9611 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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