Advanced company searchLink opens in new window

MSB STAR LIMITED

Company number 07854503

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 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
24 Aug 2022 AD01 Registered office address changed from 40 Clinton Avenue Manchester United Kingdom M14 7LW to 10a Copson Street Manchester M20 3HE on 24 August 2022
14 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
31 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
31 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
28 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
31 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
29 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
06 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
31 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 999
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 999
14 Jul 2014 AD01 Registered office address changed from 40 Clinton Avenue Manchester M14 7LW to 40 Clinton Avenue Manchester United Kingdom M14 7LW on 14 July 2014
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
17 Dec 2013 CH01 Director's details changed for Mr Sabarish Purushothaman on 1 December 2013
19 Aug 2013 AD01 Registered office address changed from 14 Ravenstone Drive Sale Manchester United Kingdom M33 2WB England on 19 August 2013