Advanced company searchLink opens in new window

STAR HAT SOLUTIONS LIMITED

Company number 07829781

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)
15 Nov 2018 CH01 Director's details changed for Mr Christopher Dylan Ward on 14 November 2018
15 Nov 2018 PSC04 Change of details for Mr Christopher Dylan Ward as a person with significant control on 14 November 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Feb 2017 AP01 Appointment of Mr Timothy David Rowan Mclachlan as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Jason William Gibson as a director on 27 February 2017
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Oct 2016 SH02 Sub-division of shares on 3 April 2016
30 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/04/2016
28 Sep 2016 AP01 Appointment of Mr Jason William Gibson as a director on 19 September 2016
15 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 15 September 2016
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 750.975
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 750.99
15 Jul 2016 AP01 Appointment of Mr William Timothy Milton Newton as a director on 4 April 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
02 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
04 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
15 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
14 Jul 2014 CERTNM Company name changed fatman software LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
13 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
28 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders