Advanced company searchLink opens in new window

STAR LEGAL (6) LIMITED

Company number 08138041

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)
14 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
10 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
10 Oct 2017 PSC01 Notification of Philip Hands as a person with significant control on 10 October 2017
10 Oct 2017 PSC07 Cessation of Star Legal Management Limited as a person with significant control on 10 October 2017
09 Aug 2017 AA Micro company accounts made up to 31 July 2017
14 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
20 Jul 2015 CH01 Director's details changed for Mr Philip Hands on 1 March 2015
18 Jul 2015 CH01 Director's details changed for Mr Ian Foster on 5 March 2015
25 Feb 2015 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 3 Richmond Hill Clifton Bristol BS8 1AT on 25 February 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1