STARFIRST LIMITED - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-13 View Report
Persons with significant control. Psc name: Mr Michael John Wilshire. Change date: 2024-04-13. 2024-04-13 View Report
Accounts. Accounts type micro entity. 2024-01-29 View Report
Confirmation statement. Statement with no updates. 2023-04-06 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Accounts. Accounts type micro entity. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2020-04-13 View Report
Accounts. Accounts type micro entity. 2020-01-27 View Report
Officers. Officer name: Mr Michael John Wilshire. Change date: 2019-03-28. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-04-09 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-04-27 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-04-28 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Address. Change date: 2010-04-19. Old address: the Anchorage Riverside Twickenhan Middlesex TW1 3DS. 2010-04-19 View Report
Officers. Change date: 2010-04-01. Officer name: Michael John Wilshire. 2010-04-19 View Report
Accounts. Accounts type total exemption small. 2010-02-03 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type dormant. 2009-02-24 View Report
Officers. Description: Secretary appointed mrs heather wilshire. 2008-12-10 View Report
Officers. Description: Appointment terminated secretary michael wilshire. 2008-12-10 View Report
Officers. Description: Appointment terminated director andrew evans. 2008-12-10 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type dormant. 2008-02-29 View Report
Annual return. Legacy. 2007-04-10 View Report
Accounts. Accounts type dormant. 2007-03-07 View Report
Resolution. Description: Resolutions. 2007-03-07 View Report
Annual return. Legacy. 2006-04-24 View Report
Accounts. Accounts type dormant. 2006-03-03 View Report
Resolution. Description: Resolutions. 2006-03-03 View Report
Annual return. Legacy. 2005-04-29 View Report
Resolution. Description: Resolutions. 2005-03-04 View Report
Accounts. Accounts type dormant. 2005-03-04 View Report