- Company Overview for STARCREST DEVELOPMENTS LIMITED (02468985)
- Filing history for STARCREST DEVELOPMENTS LIMITED (02468985)
- People for STARCREST DEVELOPMENTS LIMITED (02468985)
- Charges for STARCREST DEVELOPMENTS LIMITED (02468985)
- More for STARCREST DEVELOPMENTS LIMITED (02468985)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 25 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 27 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with no updates | |
| 02 Jul 2024 | TM01 | Termination of appointment of Marc Gary Goodkind as a director on 2 July 2024 | |
| 26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 29 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
| 28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 20 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
| 29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 04 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
| 28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 02 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
| 18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
| 26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 13 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 | |
| 26 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
| 15 Feb 2019 | AP01 | Appointment of Mr Simon James Goodkind as a director on 18 January 2019 | |
| 14 Feb 2019 | AP01 | Appointment of Mr Marc Gary Goodkind as a director on 18 January 2019 | |
| 03 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
| 07 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
| 16 Jan 2018 | PSC07 | Cessation of Simarc Investments Limited as a person with significant control on 4 April 2017 | |
| 04 Jul 2017 | PSC02 | Notification of Simarc Investments Limited as a person with significant control on 4 April 2017 | |
| 04 Jul 2017 | PSC07 | Cessation of Peter John Goodkind as a person with significant control on 4 April 2017 | |
| 29 Jun 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
| 08 Jun 2017 | TM02 | Termination of appointment of Peter John Goodkind as a secretary on 4 April 2017 |