STARSCAPE LIMITED
Status | ACTIVE |
Company No. | 10463502 |
Category | Private Limited Company |
Incorporated | 04 Nov 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
FORMER LORD HILL HIGH STREET,TELFORD,TF4 2EX
Number: | 10958635 |
Status: | ACTIVE |
Category: | Private Limited Company |