STAR UK LIMITED - GUILDFORD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-08 View Report
Accounts. Accounts type small. 2023-04-04 View Report
Address. Change date: 2023-02-10. Old address: 5 Ashcombe House the Crescent Leatherhead Surrey KT22 8DY. New address: Howard Buildings 69-71 Burpham Lane Guildford Surrey GU4 7NB. 2023-02-10 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Officers. Officer name: Mr Stephen David Smith. Change date: 2022-08-04. 2022-08-04 View Report
Officers. Change date: 2022-08-04. Officer name: Ms Karen Amanda Ellis. 2022-08-04 View Report
Accounts. Accounts type small. 2022-03-22 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Accounts type small. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type small. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Accounts. Accounts type small. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type small. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Officers. Change date: 2017-07-10. Officer name: Mr Stephen David Smith. 2017-08-07 View Report
Officers. Change date: 2017-07-10. Officer name: Ms Karen Amanda Ellis. 2017-08-07 View Report
Accounts. Accounts type small. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type full. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type full. 2015-04-27 View Report
Officers. Termination date: 2014-09-25. Officer name: Stephen David Smith. 2014-09-29 View Report
Officers. Appointment date: 2014-09-25. Officer name: Ms Karen Amanda Ellis. 2014-09-29 View Report
Officers. Officer name: Mr Stephen David Smith. Appointment date: 2014-09-25. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type full. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type full. 2013-05-10 View Report
Officers. Officer name: Mr Stephen David Smith. 2013-01-10 View Report
Officers. Officer name: Martina Stolz. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Officers. Officer name: Zibung Josef. Change date: 2012-07-31. 2012-08-10 View Report
Accounts. Accounts type full. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Accounts. Accounts type small. 2011-05-13 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-08-06. Officer name: Martina Stolz. 2010-08-31 View Report
Accounts. Accounts type small. 2010-05-17 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type small. 2009-06-15 View Report
Annual return. Legacy. 2008-08-15 View Report
Address. Description: Registered office changed on 15/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ. 2008-08-15 View Report
Accounts. Accounts type small. 2008-06-05 View Report
Annual return. Legacy. 2007-08-20 View Report
Officers. Description: Secretary resigned. 2007-06-20 View Report
Officers. Description: New secretary appointed. 2007-06-20 View Report
Accounts. Accounts type full. 2007-06-15 View Report
Address. Description: Registered office changed on 14/05/07 from: 115 kingston road leatherhead surrey KT22 7SU. 2007-05-14 View Report