STARLYBEK CARE LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08697706
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

STARLYBEK CARE LIMITED is an active private limited company with number 08697706. It was incorporated 10 years, 8 months, 16 days ago, on 19 September 2013. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2023-08-24

Old address: 40 Thorn Walk Sittingbourne ME10 3QH England

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Forson

Change date: 2023-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-18

Officer name: Mrs Rebecca Forson

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ernest Forson

Change date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-18

Psc name: Mrs Rebecca Forson

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ernest Forson

Change date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Mrs Rebecca Forson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed starlybek childcare LIMITED\certificate issued on 03/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: 40 Thorn Walk Sittingbourne ME10 3QH

Old address: 48 Dagmar Road Chatham Kent ME4 5HB England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Address

Type: AD01

New address: 48 Dagmar Road Chatham Kent ME4 5HB

Change date: 2016-02-05

Old address: 43 Dagmar Road Chatham Kent ME4 5HB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

New address: 43 Dagmar Road Chatham Kent ME4 5HB

Old address: 43 Charlton Street Grays Essex RM20 4XU

Change date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernest Forson

Appointment date: 2015-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

Old address: 265 Caspian Way Purfleet Essex RM19 1LB

New address: 43 Charlton Street Grays Essex RM20 4XU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-10

Officer name: Ernest Forson

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-09-24

Officer name: Mr. Ernest Forson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Forson

Termination date: 2013-09-24

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J MOON & ASSOCIATES LTD

5 ARBUTUS DRIVE,BRISTOL,BS9 2PH

Number:11137197
Status:ACTIVE
Category:Private Limited Company

COTTAGE FLOORING LIMITED

76 CHURCH LANE,LOUGHTON,IG10 1NT

Number:07603523
Status:ACTIVE
Category:Private Limited Company

HYNDLAND HOLDINGS LIMITED

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC624077
Status:ACTIVE
Category:Private Limited Company

L A ARNOLD LOGISTICS LTD

2ND FLOOR,OLNEY,MK46 4BE

Number:09432993
Status:ACTIVE
Category:Private Limited Company

STAR PLUMBING & HEATING SUPPLIES LTD

86 SHIREHAMPTON ROAD,BRISTOL,BS9 2DR

Number:09648186
Status:ACTIVE
Category:Private Limited Company

SURRIDGE HOLDINGS LIMITED

50 THE TERRACE,TORQUAY,TQ1 1DD

Number:08484610
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