HORNSTAR LIMITED

212-214 Kennington Road, London, SE11 6PR
StatusACTIVE
Company No.02921184
CategoryPrivate Limited Company
Incorporated21 Apr 1994
Age30 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

HORNSTAR LIMITED is an active private limited company with number 02921184. It was incorporated 30 years, 1 month, 12 days ago, on 21 April 1994. The company address is 212-214 Kennington Road, London, SE11 6PR.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-15

Psc name: Rajaratnam Anpalagan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajaratnam Anpalagan

Cessation date: 2022-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-15

Psc name: Rajaratnam Anpalagan

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jank Shyamkumar Halai

Notification date: 2022-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Janak Shyakumar Halai

Change date: 2022-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Janak Shyakumar Halai

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajendran Chandrakanthan

Change date: 2016-09-21

Documents

View document PDF

Change sail address company with new address

Date: 21 Sep 2016

Category: Address

Type: AD02

New address: 212-214 Kennington Road London SE11 6PR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2011

Action Date: 24 Sep 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rajendran Chandrakanthan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 21/03/05 from: charter house 8-10 station road manor park london E12 5BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 23/08/99 from: 42 bullescroft road edgware middlesex HA8 8RW

Documents

View document PDF

Restoration order of court

Date: 16 Feb 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1999

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1999

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1999

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/98; full list of members

Documents

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/97; full list of members

Documents

Gazette dissolved compulsary

Date: 27 Jan 1998

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363b

Description: Return made up to 21/04/96; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/95; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Resolution

Date: 19 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Address

Type: 287

Description: Registered office changed on 19/05/94 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF

Incorporation company

Date: 21 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDALEN LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05156192
Status:ACTIVE
Category:Private Limited Company

EMERALD SERVICE SOLUTIONS LTD

FLAT 7 EMERALD COURT,LONDON,E3 5LL

Number:09348638
Status:ACTIVE
Category:Private Limited Company

HULGER DESIGN LTD

60-62 COMMERCIAL STREET,LONDON,E1 6LT

Number:06821247
Status:ACTIVE
Category:Private Limited Company

MALDING LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05522806
Status:IN ADMINISTRATION
Category:Private Limited Company

MINT LIFESTYLES LTD

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:07353051
Status:ACTIVE
Category:Private Limited Company

STHP (ASHFORD) GP LIMITED

KENDAL HOUSE,LONDON,W1S 2XA

Number:10550901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source