STARSCAPE LIMITED

C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England
StatusACTIVE
Company No.10463502
CategoryPrivate Limited Company
Incorporated04 Nov 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

STARSCAPE LIMITED is an active private limited company with number 10463502. It was incorporated 7 years, 6 months, 26 days ago, on 04 November 2016. The company address is C/O Azets Bulman House Regent Centre C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS, England.



Company Fillings

Change account reference date company previous shortened

Date: 25 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Old address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England

New address: C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

New address: C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY

Old address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-29

New date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2022

Action Date: 29 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-29

New date: 2022-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Richard Garside

Change date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-23

Charge number: 104635020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-20

Charge number: 104635020001

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Change date: 2020-05-05

Old address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England

New address: C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN

Old address: Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 03 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sophie Jayne Ashworth

Change date: 2018-11-03

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 03 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-03

Psc name: Ms Sophie Jayne Ashworth

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 03 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-03

Psc name: Mr Joshua Richard Garside

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom

Change date: 2019-09-16

New address: Tait Walker Medway House Fudan Way, Teesdale Park Stockton-on-Tees TS17 6EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

New address: Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN

Old address: 4 Tenterden Street London W1S 1TE England

Change date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Richard Garside

Change date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-04

Psc name: Mr Joshua Richard Garside

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 04 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-04

Psc name: Sophie Ashworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 4 Tenterden Street London W1S 1TE

Change date: 2017-05-09

Old address: 23 Hanover Square London W1S 1JB United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j r garside LIMITED\certificate issued on 02/02/17

Documents

View document PDF

Incorporation company

Date: 04 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRE STEBY LTD

107 ST. ANDREWS STREET,NORTHAMPTON,NN1 2HB

Number:10680273
Status:ACTIVE
Category:Private Limited Company

APM CONSTRUCTION SERVICES LIMITED

138 HIGH STREET,YELLING,PE19 6SD

Number:08885818
Status:ACTIVE
Category:Private Limited Company

DOOR REPAIR SERVICE LIMITED

5A HILTON DRIVE,MANCHESTER,M25 9NN

Number:02075533
Status:ACTIVE
Category:Private Limited Company

FORT FAREHAM AUTO CENTRE LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10796213
Status:ACTIVE
Category:Private Limited Company

KIDLINGTON ELECTRICAL SERVICES LIMITED

48 BEECH CRESCENT,KIDLINGTON,OX5 1DP

Number:10807439
Status:ACTIVE
Category:Private Limited Company

MAH LTD

FORMER LORD HILL HIGH STREET,TELFORD,TF4 2EX

Number:10958635
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