Advanced company searchLink opens in new window

STAR TECH NG LTD

Company number 10163106

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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
13 Dec 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Dec 2022 MAR Re-registration of Memorandum and Articles
13 Dec 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Dec 2022 RR02 Re-registration from a public company to a private limited company
06 Jul 2022 AA Full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
02 Jul 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
18 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with updates
29 Jun 2020 AA Full accounts made up to 31 December 2019
04 Jul 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
03 Jul 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 PSC04 Change of details for Mr Malcolm Alec Burne as a person with significant control on 19 June 2018
19 Jun 2018 PSC01 Notification of Ian Hedley Wallis as a person with significant control on 30 November 2017
19 Jun 2018 PSC04 Change of details for Mr Malcolm Alec Burne as a person with significant control on 19 June 2018
19 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with updates
17 Nov 2017 AP03 Appointment of Veronika Oswaldova as a secretary on 17 November 2017
17 Nov 2017 TM02 Termination of appointment of Heena Karani as a secretary on 17 November 2017
29 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016