Advanced company searchLink opens in new window

STAR SHAPERS LTD

Company number 08759072

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)
06 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
21 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
13 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
11 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
04 Dec 2017 AD01 Registered office address changed from 11 Green Lane Redruth Cornwall TR15 1JY to 34 Carrallack Mews St. Just Penzance Cornwall TR19 7UL on 4 December 2017
01 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
16 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
16 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
07 Nov 2013 AD01 Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 7 November 2013
07 Nov 2013 AP01 Appointment of Judith Lorraine Brenda Kingdom as a director
04 Nov 2013 TM01 Termination of appointment of Stephen Hemmings as a director
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 100