M STAR (MANCHESTER) LTD
Status | ACTIVE |
Company No. | 08022358 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
M STAR (MANCHESTER) LTD is an active private limited company with number 08022358. It was incorporated 12 years, 25 days ago, on 05 April 2012. The company address is 91a Stand Lane, Radcliffe, M26 1JR.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-06
Officer name: Gary Arthur Dover
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-26
Officer name: Mark Thomas Watson
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-26
Psc name: Gary Arthur Dover
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Joseph Skelly
Change date: 2020-03-26
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-26
Psc name: Samuel Joseph Skelly
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-26
Psc name: Mark Thomas Watson
Documents
Change person director company with change date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-26
Officer name: Gary Arthur Dover
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Legacy
Date: 10 Aug 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 05/04/2017
Documents
Capital allotment shares
Date: 11 May 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-10
Capital : 303 GBP
Documents
Legacy
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Return
Type: CS01
Description: 05/04/17 Statement of Capital gbp 303
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Joseph Skelly
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-21
Old address: Top Garage Albert Works Water Street Radcliffe Manchester Lancashire M26 4DF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 02 Jan 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-29
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Arthur Dover
Change date: 2012-04-05
Documents
Change person director company with change date
Date: 11 Apr 2012
Action Date: 05 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-05
Officer name: Gary Arthur Dover
Documents
Incorporation company
Date: 05 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 09762092 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANGEL COURT,LONDON,EC2R 7HJ
Number: | 05666157 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 BUCKSKIN LANE,BASINGSTOKE,RG22 5AP
Number: | 06311916 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCK,LEICESTER,LE4 5NU
Number: | 07628574 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 PARK ROAD,HARTLEPOOL,TS26 9NF
Number: | 11382617 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10240851 |
Status: | ACTIVE |
Category: | Private Limited Company |