Advanced company searchLink opens in new window

STAR IMAGES LIMITED

Company number 03321905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2024 CH01 Director's details changed for Mr David Thomas Jacobs on 26 February 2024
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 30 December 2022
03 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 30 December 2021
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 December 2020
25 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Mar 2021 PSC01 Notification of Jane Marie Jacobs as a person with significant control on 20 February 2021
25 Mar 2021 PSC04 Change of details for Mr David Thomas Jacobs as a person with significant control on 20 February 2021
25 Mar 2021 CH03 Secretary's details changed for Mrs Jane Jacobs on 20 February 2021
25 Mar 2021 AD01 Registered office address changed from Unit 9, Tonbridge Works Tonbridge Road Romford RM3 8TS England to Unit 2 Trada Business Campus Stocking Lane, Hughenden Valley High Wycombe Buckinghamshire HP14 4NB on 25 March 2021
18 Dec 2020 AA Micro company accounts made up to 30 December 2019
03 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 30 December 2017
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
05 Mar 2018 CH03 Secretary's details changed for Mrs Jane Jacobs on 5 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 30 December 2016
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
07 Mar 2017 AD01 Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Unit 9, Tonbridge Works Tonbridge Road Romford RM3 8TS on 7 March 2017
23 Feb 2017 CH03 Secretary's details changed for Mrs Jane Jacobs on 23 February 2017
28 Jun 2016 AA Total exemption small company accounts made up to 30 December 2015
05 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100