Advanced company searchLink opens in new window

STARWARZ LIMITED

Company number 09419413

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)
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
07 Oct 2022 AD01 Registered office address changed from Ivy House Market Place Reepham Norwich NR10 4JJ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 7 October 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AD01 Registered office address changed from Brook Point, 1412 High Road London N20 9BH England to Ivy House Market Place Reepham Norwich NR10 4JJ on 12 April 2016
12 Apr 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1
10 Sep 2015 MR01 Registration of charge 094194130002, created on 1 September 2015
31 Jul 2015 MR01 Registration of charge 094194130001, created on 27 July 2015
24 Jul 2015 AP03 Appointment of Emma Charlotte Asher as a secretary on 1 June 2015
10 Jul 2015 AP01 Appointment of Mrs Emma Charlotte Asher as a director on 1 June 2015