Advanced company searchLink opens in new window

STARMEAD FINANCIAL SOLUTIONS LTD

Company number 06460774

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)
21 Oct 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
21 Dec 2022 CH01 Director's details changed for Mr Timothy John Jakob on 19 December 2022
06 Nov 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 CH03 Secretary's details changed for Laura Anne Dellys on 25 October 2019
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
23 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Timothy John Jakob as a person with significant control on 6 April 2016
23 Sep 2016 AD01 Registered office address changed from 201 Cromwell Road Whitstable Kent CT5 1NE England to C/O T J Jakob 19 Water Meadows Fordwich Canterbury CT2 0BF on 23 September 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
09 Jul 2016 CH01 Director's details changed for Mr Timothy John Jakob on 9 July 2016
09 Jul 2016 AD01 Registered office address changed from Starmead House, 23 Headcorn Road Platts Heath Maidstone Kent ME17 2NH to 201 Cromwell Road Whitstable Kent CT5 1NE on 9 July 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014