STARNEVESSE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-02 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Persons with significant control. Change date: 2018-12-31. Psc name: Amphitrite Limited. 2023-01-05 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Gazette. Gazette filings brought up to date. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-02-06 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Officers. Termination date: 2017-11-17. Officer name: Rupert Howard Milton Horner. 2017-11-18 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-03-18 View Report
Officers. Officer name: Marcus Yeoman. 2013-03-18 View Report
Accounts. Accounts type total exemption full. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type total exemption full. 2011-07-04 View Report
Officers. Officer name: Marcus Yeoman. 2011-05-09 View Report
Accounts. Accounts type small. 2011-03-14 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Officers. Officer name: Stephen Bonney. 2010-10-13 View Report
Officers. Officer name: Rupert Howard Milton Horner. 2010-10-13 View Report
Address. Change date: 2010-10-13. Old address: 1St Floor 33 Redesdale Street London SW3 4BL. 2010-10-13 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Accounts. Change account reference date company previous extended. 2009-11-17 View Report
Accounts. Made up date. 2009-08-02 View Report
Annual return. Legacy. 2009-01-14 View Report
Accounts. Accounts type medium. 2008-08-26 View Report
Annual return. Legacy. 2008-04-09 View Report
Officers. Description: Director resigned. 2007-06-26 View Report
Officers. Description: Director resigned. 2007-06-26 View Report
Officers. Description: Director resigned. 2007-06-26 View Report
Officers. Description: Director resigned. 2007-06-26 View Report
Officers. Description: Secretary resigned. 2007-06-19 View Report
Officers. Description: New secretary appointed. 2007-06-19 View Report
Address. Description: Registered office changed on 19/06/07 from: 20 marlborough place london NW8 0PA. 2007-06-19 View Report