- Company Overview for STAR TOWN SERVICES LIMITED (11112207)
- Filing history for STAR TOWN SERVICES LIMITED (11112207)
- People for STAR TOWN SERVICES LIMITED (11112207)
- More for STAR TOWN SERVICES LIMITED (11112207)
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 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
17 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Nov 2021 | PSC07 | Cessation of David Benedict Cazalet as a person with significant control on 15 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
29 Nov 2021 | PSC01 | Notification of Camilla Alban Davies as a person with significant control on 15 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from 14 Perryn Road Acton London W3 7LR United Kingdom to 23 East Churchfield Road 23 East Churchfield Road Acton London W3 7LL on 26 November 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of David Benedict Cazalet as a director on 15 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mrs Camilla Alban Davies as a director on 15 November 2021 | |
19 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
18 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
06 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr David Benedict Cazalet on 10 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mr David Benedict Cazalet as a person with significant control on 10 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
10 Dec 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 14 Perryn Road Acton London W3 7LR on 10 December 2018 | |
14 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-14
|