Advanced company searchLink opens in new window

STARDUST HEALTHCARE LTD

Company number 10492291

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)
24 Apr 2024 AAMD Amended accounts made up to 30 November 2022
10 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
20 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 PSC01 Notification of Suresh Dakshinamurthy as a person with significant control on 23 December 2022
23 Dec 2022 PSC07 Cessation of Sumathi Manickam as a person with significant control on 23 December 2022
23 Dec 2022 TM01 Termination of appointment of Sumathi Manickam as a director on 23 December 2022
04 Oct 2022 MR01 Registration of charge 104922910001, created on 29 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Jul 2022 PSC04 Change of details for Ms Sumathi Manickam as a person with significant control on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Ms Sumathi Manickam on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Mr Suresh Dakshinamurthy on 7 July 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Sep 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 November 2019
01 Jun 2020 AD01 Registered office address changed from 101B Centre Court 1st Floor 1031 Stratford Rd Hall Green B28 9HH England to Block E Unit 8 Park Lane Castle Vale Birmingham B35 6LJ on 1 June 2020
16 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Mar 2018 AP01 Appointment of Mr Suresh Dakshinamurthy as a director on 20 March 2018