Advanced company searchLink opens in new window

STARMOUNT (UK) LIMITED

Company number 08487087

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)
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
01 Mar 2018 PSC02 Notification of Infor Global Solutions (Midlands Iii) Ltd as a person with significant control on 3 May 2017
06 Nov 2017 AA Full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
16 Dec 2016 AP01 Appointment of Mr Gregory Michael Giangiordano as a director on 2 December 2016
15 Dec 2016 TM01 Termination of appointment of Joseph Abbas Halloum as a director on 2 December 2016
15 Dec 2016 AP01 Appointment of Ms Jane Allsop as a director on 2 December 2016
15 Dec 2016 AP01 Appointment of Mr Jochen Berthold Kasper as a director on 2 December 2016
15 Dec 2016 AP01 Appointment of Mr George Czasznicki as a director on 2 December 2016
15 Dec 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to One Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG on 15 December 2016
17 Nov 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 November 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
08 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
15 Apr 2013 AP01 Appointment of Joseph Abbas Halloum as a director
15 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
15 Apr 2013 TM01 Termination of appointment of Richard Bursby as a director
15 Apr 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
15 Apr 2013 TM01 Termination of appointment of Huntsmoor Limited as a director
12 Apr 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12