Advanced company searchLink opens in new window

STAR INDEX LTD

Company number 11910927

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)
13 May 2024 CH01 Director's details changed for Mr Stephen Joseph Whyte on 24 April 2024
13 May 2024 AD01 Registered office address changed from Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to Unit 26, 79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 13 May 2024
13 May 2024 PSC05 Change of details for Ned Holdings Limited as a person with significant control on 24 April 2024
14 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
05 Jan 2024 CH01 Director's details changed for Mr Stephen Joseph Whyte on 15 November 2023
05 Jan 2024 PSC05 Change of details for Ned Holdings Limited as a person with significant control on 15 November 2023
15 Nov 2023 AD01 Registered office address changed from 79-93 Ratcliffe Road Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 15 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
09 Feb 2023 PSC02 Notification of Ned Holdings Limited as a person with significant control on 6 February 2023
09 Feb 2023 PSC07 Cessation of Stephen Joseph Whyte as a person with significant control on 6 February 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 PSC04 Change of details for Mr Stephen Joseph Whyte as a person with significant control on 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 TM01 Termination of appointment of Richard Sanderson as a director on 28 July 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
28 Mar 2019 AP01 Appointment of Mr Richard Sanderson as a director on 28 March 2019
28 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted