SIMON ANDREW STARR LTD
Status | ACTIVE |
Company No. | 07484410 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SIMON ANDREW STARR LTD is an active private limited company with number 07484410. It was incorporated 13 years, 4 months, 30 days ago, on 06 January 2011. The company address is 1 Avenue Court 1 Avenue Court, Hove, BN3 3GQ, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 27 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-26
Officer name: Ms Gillian Anne Smith
Documents
Termination secretary company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-26
Officer name: Johann Elizabeth Macintyre Kellett
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
New address: 1 Avenue Court Palmeira Avenue Hove East Sussex BN3 3GQ
Change date: 2021-05-26
Old address: 85 Mackie Avenue Brighton BN1 8RB England
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-23
Officer name: Ms Johann Elizabeth Macintyre Kellett
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-23
Old address: 74 Hollingbury Park Avenue Brighton BN1 7JF
New address: 85 Mackie Avenue Brighton BN1 8RB
Documents
Termination secretary company with name termination date
Date: 23 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Starr
Termination date: 2016-08-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: 74 Hollingbury Park Avenue Brighton BN1 7JF
Change date: 2015-12-11
Old address: 20 Town End Street Godalming GU7 1BH
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 30 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Some Companies
AIDAN HOUSE DEVELOPMENTS LIMITED
2 PHYSIC PLACE,LONDON,SW3 4HQ
Number: | 09630440 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009882 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
343 ABERGELE ROAD,COLWYN BAY,LL29 9PG
Number: | 08077340 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 UPPER HIGH STREET,EPSOM,KT17 4QY
Number: | 10948109 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NIKON HOUSE,KINGSTON UPON THAMES,KT2 5PR
Number: | 01448987 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 FULHAM PALACE ROAD,LONDON,W6 9PL
Number: | 06822736 |
Status: | ACTIVE |
Category: | Private Limited Company |