MOST STARS LIMITED

The Long Barn Cobham Park Road The Long Barn Cobham Park Road, Cobham, KT11 3NE, England
StatusACTIVE
Company No.08162241
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MOST STARS LIMITED is an active private limited company with number 08162241. It was incorporated 11 years, 10 months, 15 days ago, on 31 July 2012. The company address is The Long Barn Cobham Park Road The Long Barn Cobham Park Road, Cobham, KT11 3NE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

Old address: Legacy Centre Suite 401, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England

New address: The Long Barn Cobham Park Road Downside Cobham KT11 3NE

Change date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathurini Visakan

Termination date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 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: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: Legacy Centre, Suite 401 Most Stars Limited Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH England

New address: Legacy Centre Suite 401, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Change date: 2022-08-03

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sai Vinothan Visakan

Change date: 2022-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-22

Officer name: Mr Sai Vinothan Visakan

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mathurini Visakan

Change date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: Legacy Centre, Suite 401 Vamm Health Care Limited Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH England

New address: Legacy Centre, Suite 401 Most Stars Limited Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH

Change date: 2022-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 193 Cambridge Street Aylesbury Buckinghamshire HP20 1BQ England

New address: Legacy Centre, Suite 401 Vamm Health Care Limited Hanworth Trading Estate, Hampton Road West Feltham Middlesex TW13 6DH

Change date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 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: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: Bluebird Care, Legacy Centre, Suite 111 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

New address: 193 Cambridge Street Aylesbury Buckinghamshire HP20 1BQ

Change date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

New address: Bluebird Care, Legacy Centre, Suite 111 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Old address: Legacy Centre, Suite 204 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081622410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081622410002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 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: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

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: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Sai Vinothan Visakan

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mrs Mathurini Visakan

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sai Vinothan Visakan

Change date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-14

Charge number: 081622410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081622410003

Charge creation date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 20 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mathurini Visakan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

New address: Legacy Centre, Suite 204 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Change date: 2014-08-29

Old address: Legacy Centre Suite 107 Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 38 Warren Drive North Surbiton Surrey KT5 9LQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

131 DITCHLING ROAD RTM COMPANY LIMITED

FLAT 1, 131 DITCHLING ROAD,BRIGHTON,BN1 4SE

Number:09828620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABSOLUTE SPICE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11559035
Status:ACTIVE
Category:Private Limited Company

CARDIOHAEM LTD

7 CHATSWORTH AVENUE,BRAINTREE,CM77 7ZB

Number:11866196
Status:ACTIVE
Category:Private Limited Company

LOYTON RETAIL LLP

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:OC303892
Status:ACTIVE
Category:Limited Liability Partnership

SIDEAS LIMITED

ETHOLUDE HOUSE,RAGLAN,NP15 2EP

Number:06776256
Status:ACTIVE
Category:Private Limited Company

SUPERB SOLUTIONS LIMITED

UNIT 1 DERWENTSIDE BUSINESS CENTRE,CONSETT,DH8 6BP

Number:05243890
Status:LIQUIDATION
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