Advanced company searchLink opens in new window

STARSHIPSPORTS LTD

Company number 07121275

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)
07 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
12 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
15 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
14 Jan 2020 MR01 Registration of charge 071212750004, created on 8 January 2020
18 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 August 2019
16 Aug 2019 TM01 Termination of appointment of Andrew Campbell Mcdonough as a director on 23 July 2019
16 Aug 2019 TM01 Termination of appointment of Jenna Ashley Anians as a director on 23 July 2019
26 Jul 2019 MR04 Satisfaction of charge 071212750002 in full
27 Jun 2019 MR04 Satisfaction of charge 071212750003 in full
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 CH03 Secretary's details changed for Mr Stephen Graham Reid on 13 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Stephen Graham Reid on 13 November 2018
22 Nov 2018 CH01 Director's details changed for Miss Jenna Ashley Anians on 13 November 2018
22 Nov 2018 AD01 Registered office address changed from 8 the Bramley Business Centre, Bramley, Guildford 8 the Bramley Business Centre, Bramley, Guildford Surrey GU5 0AZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9HQ on 22 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Andrew Campbell Mcdonough on 13 November 2018
17 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates