SEVEN STAR TEXTILES (UK) LTD

Muhammad Iqbal Building Crossfield Road Muhammad Iqbal Building Crossfield Road, Birmingham, B33 9HP
StatusACTIVE
Company No.08790562
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SEVEN STAR TEXTILES (UK) LTD is an active private limited company with number 08790562. It was incorporated 10 years, 6 months, 6 days ago, on 26 November 2013. The company address is Muhammad Iqbal Building Crossfield Road Muhammad Iqbal Building Crossfield Road, Birmingham, B33 9HP.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-31

Psc name: Mrs Hanifa Abid

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-20

Officer name: Abid Iqbal

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-10

Charge number: 087905620001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aisha Danish

Cessation date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisha Danish

Termination date: 2016-05-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Abid Iqbal

Appointment date: 2014-10-10

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed best clothing (uk) LTD\certificate issued on 09/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-06

Old address: Former Lea Hall Bus Depot Crossfield Road Lea Hall, Kitts Green Birmingham B33 9HP England

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROL KEY DEVELOPMENTS LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:02237072
Status:ACTIVE
Category:Private Limited Company

ENERGY 4 SLP III LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL028812
Status:ACTIVE
Category:Limited Partnership

J.L.T. NO1 LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC431726
Status:ACTIVE
Category:Private Limited Company
Number:03309072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMP AUTOBULBS LIMITED

UNIT 2, RAWDON BUSINESS PARK,SWADLINCOTE,DE12 6EJ

Number:06044874
Status:ACTIVE
Category:Private Limited Company

TOMBOLA TECH LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11761802
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