Advanced company searchLink opens in new window

7 STAR CONSULTANCY LIMITED

Company number 12306515

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)
12 Dec 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
12 Dec 2023 AD01 Registered office address changed from 4B.01, 4th Floor 4B.01, 4th Floor, Block 4B, Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to 4B.01, 4th Floor Block 4B, Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from Vista 13a, 3rd Floor, Block 3a, Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to 4B.01, 4th Floor 4B.01, 4th Floor, Block 4B, Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 12 December 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 May 2023 AD01 Registered office address changed from Unit 3 Ilex House 94 Holly Road Twickenham TW1 4HF England to Vista 13a, 3rd Floor, Block 3a, Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 3 May 2023
24 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
24 Nov 2022 PSC01 Notification of Yakshraj Rambrichh as a person with significant control on 17 October 2022
24 Nov 2022 PSC01 Notification of Chanchal Sharma as a person with significant control on 17 October 2022
24 Nov 2022 PSC07 Cessation of Jay Aukhaj as a person with significant control on 17 October 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 May 2022 CH01 Director's details changed for Miss Chanchal Sharma on 18 May 2022
20 May 2022 AP01 Appointment of Miss Chanchal Sharma as a director on 18 May 2022
09 Dec 2021 PSC04 Change of details for Mr Jay Aukhaj as a person with significant control on 8 November 2019
08 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 November 2020
14 Sep 2021 AP01 Appointment of Mr Yakshraj Rambrichh as a director on 16 April 2021
14 Sep 2021 TM01 Termination of appointment of Jay Aukhaj as a director on 16 April 2021
23 Aug 2021 AD01 Registered office address changed from Unit 6, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD England to Unit 3 Ilex House 94 Holly Road Twickenham TW1 4HF on 23 August 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
02 Jul 2021 MR01 Registration of charge 123065150001, created on 30 June 2021
18 Dec 2020 PSC04 Change of details for Mr Jay Aukhaj as a person with significant control on 8 November 2019
16 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
16 Dec 2020 CH01 Director's details changed for Mr Jay Aukhaj on 9 November 2019
16 Dec 2020 PSC04 Change of details for Mr Jay Aukhaj as a person with significant control on 21 August 2020
24 Sep 2020 AD01 Registered office address changed from 60 Whitton Dene Hounslow Middlesex TW3 2JT to Unit 6, Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD on 24 September 2020