- Company Overview for STAR READYMIX CONCRETE LTD (12018891)
- Filing history for STAR READYMIX CONCRETE LTD (12018891)
- People for STAR READYMIX CONCRETE LTD (12018891)
- More for STAR READYMIX CONCRETE LTD (12018891)
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 Apr 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
21 Oct 2023 | CH01 | Director's details changed for Mr Maninder Singh on 21 October 2023 | |
21 Oct 2023 | PSC04 | Change of details for Mr Maninder Singh as a person with significant control on 21 October 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
22 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
07 Jul 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
19 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
14 Jun 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
09 Jan 2021 | AD01 | Registered office address changed from 14 Raleigh Road Southall UB2 5TW England to 2 York Avenue Hayes UB3 2TN on 9 January 2021 | |
13 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 70 Framfield Road London W7 1NH England to 14 Raleigh Road Southall UB2 5TW on 1 November 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 46 Berners Drive London W13 0JT England to 70 Framfield Road London W7 1NH on 8 July 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 70 Framfield Road Hanwell W7 1NH England to 46 Berners Drive London W13 0JT on 4 June 2019 | |
28 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-28
|