Advanced company searchLink opens in new window

STAR BRANDS LIMITED

Company number 04182652

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
12 Jan 2024 MR01 Registration of charge 041826520011, created on 11 January 2024
14 Nov 2023 MR01 Registration of charge 041826520010, created on 13 November 2023
13 Jul 2023 AA Full accounts made up to 28 August 2022
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
24 Jan 2022 AA Full accounts made up to 29 August 2021
19 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 August 2020
19 Dec 2020 MR01 Registration of charge 041826520009, created on 17 December 2020
20 May 2020 AD01 Registered office address changed from Unit E Millshaw Living Global Avenue Leeds West Yorkshire LS11 8PR to Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB on 20 May 2020
04 May 2020 AA Full accounts made up to 31 August 2019
20 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
29 Aug 2019 RP04AP01 Second filing for the appointment of Henrrik Nygaard Pade as a director
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2019 MR01 Registration of charge 041826520008, created on 10 July 2019
16 Jul 2019 TM02 Termination of appointment of Diane Margaret Siddall as a secretary on 10 July 2019
16 Jul 2019 TM01 Termination of appointment of Philip Graham Siddall as a director on 10 July 2019
15 Jul 2019 AP01 Appointment of Mr Gavin Stuart Thomas as a director on 10 July 2019
15 Jul 2019 AP01 Appointment of Timothy Michael Holbrook North as a director on 10 July 2019
15 Jul 2019 AP01 Appointment of Henrik Nygaard Pade as a director on 10 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/08/2019.
05 Jul 2019 MR04 Satisfaction of charge 041826520005 in full
02 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
07 Mar 2019 AA Full accounts made up to 31 August 2018
29 Jan 2019 TM01 Termination of appointment of Tim Robertshaw as a director on 22 June 2018