Advanced company searchLink opens in new window

RISING STAR ENTERTAINMENT LIMITED

Company number 11172234

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2026 AA Micro company accounts made up to 31 March 2025
03 Sep 2025 PSC04 Change of details for Mr Waqas Afzaal as a person with significant control on 26 January 2018
20 Aug 2025 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2025 CS01 Confirmation statement made on 2 June 2025 with no updates
07 May 2025 AA Micro company accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 AAMD Amended micro company accounts made up to 31 March 2022
28 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
01 Mar 2023 CH01 Director's details changed for Mr Waqas Afzaal on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from , Unit 23 Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 1 March 2023
05 Sep 2022 AD01 Registered office address changed from , Suite 17, 1st Floor, Avon House, 435 Stratford Road,, Shirley, Solihull, B90 4AA, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 5 September 2022
23 Aug 2022 AD01 Registered office address changed from , Office 315, Imperial Chambers,10-17 Sevenways Parade, Woodford Avenue, Gants Hill, Ilford, IG2 6JX, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 23 August 2022
04 Aug 2022 AD01 Registered office address changed from , 82 Swanswell Road, Solihull, B92 7EY, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 4 August 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2021 CH01 Director's details changed for Mr Waqas Afzaal on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from , 223 Baldwins Lane, Birmingham, B28 0PZ, England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 18 March 2021
01 Oct 2020 CH01 Director's details changed for Mr Waqas Afzaal on 1 August 2020