FINANCIAL RISING STAR LTD

43 Stanley Avenue, Greenford, UB6 8NP, England
StatusACTIVE
Company No.10049214
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

FINANCIAL RISING STAR LTD is an active private limited company with number 10049214. It was incorporated 8 years, 3 months, 10 days ago, on 08 March 2016. The company address is 43 Stanley Avenue, Greenford, UB6 8NP, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2023

Action Date: 05 Mar 2023

Category: Address

Type: AD01

New address: 43 Stanley Avenue Greenford UB6 8NP

Old address: 15 Northfields Prospect Northfields London SW18 1PE England

Change date: 2023-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ilonka Scaman

Change date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Address

Type: AD01

New address: 15 Northfields Prospect Northfields London SW18 1PE

Old address: 43 Stanley Avenue Greenford UB6 8NP United Kingdom

Change date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

New address: 43 Stanley Avenue Greenford UB6 8NP

Old address: 63 Loveridge Road London NW6 2DR United Kingdom

Change date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 05 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilonka Scaman

Notification date: 2016-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-14

Psc name: Zoia Kirilova Tsakova

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mrs Ilonka Scaman

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoia Kirilova Tsakova

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Ilonka Scaman

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVTRADE HOLDINGS LIMITED

AVTRADE GLOBAL HEADQUARTERS,WEST SUSSEX,BN6 9JQ

Number:04180145
Status:ACTIVE
Category:Private Limited Company

EHAWE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06245960
Status:ACTIVE
Category:Private Limited Company

ISP CONSTRUCTION LTD

13 CANADA CRESCENT,LONDON,W3 0NJ

Number:10728665
Status:ACTIVE
Category:Private Limited Company

PONTICULUS DESIGN LIMITED

CARTHOUSE 2, COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD,CAMBRIDGE,CB22 3GN

Number:10479226
Status:ACTIVE
Category:Private Limited Company

PQS GROUP LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:10261320
Status:ACTIVE
Category:Private Limited Company

SMITH BUILDING CONTRACTORS LTD

FARNWOOD,EAST FARDON,LE16 9SN

Number:04568792
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