STAR MEMORABILIA LIMITED

10 Artesian Close, Hornchurch, RM11 1AB, Essex, United Kingdom
StatusACTIVE
Company No.08590532
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

STAR MEMORABILIA LIMITED is an active private limited company with number 08590532. It was incorporated 10 years, 10 months, 21 days ago, on 01 July 2013. The company address is 10 Artesian Close, Hornchurch, RM11 1AB, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 29 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 29 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

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: 10 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 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: 11 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: Orbital House 20 Eastern Road Romford Essex RM1 3PJ

New address: 10 Artesian Close Hornchurch Essex RM11 1AB

Change date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Fisher

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 23 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Sargent

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET SAFE LTD

ST BERNARDS GRANGE,SOLIHULL,B91 1BZ

Number:10007175
Status:ACTIVE
Category:Private Limited Company

GOLDTHUNDER LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:06086152
Status:ACTIVE
Category:Private Limited Company

HDM DECORATING LTD

64 RIVERHOPE MANSIONS,LONDON,SE18 5SS

Number:10176684
Status:ACTIVE
Category:Private Limited Company

HINS-LIGHT LTD.

204 GEORGE STREET,GLASGOW,G1 1XW

Number:SC344814
Status:ACTIVE
Category:Private Limited Company

METEOR BUSINESS CONSULTANCY LTD

37 WHITMORE ROAD,NEWCASTLE,ST5 3LY

Number:09082638
Status:ACTIVE
Category:Private Limited Company

SO SUPPORTIVE LTD

UNIT 7, SILKS YARD CHURCH HILL,WOKING,GU21 4QE

Number:07708068
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