TOMASZ STARZEWSKI (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/10/2428 October 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 229 Ebury Street London SW1W 8UT on 2024-10-28

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2022-06-25 to 2022-06-24

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY VALENTIN HRISTOV

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

18/12/1518 December 2015 PREVEXT FROM 27/03/2015 TO 30/06/2015

View Document

19/11/1519 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 27 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

20/12/1320 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ STARZEWSKI / 16/11/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: SARDINIA HOUSE SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0026 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 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