NEW STAR WHOLE FOOD LTD

155 Lower Clapton Road, London, E5 8EQ, United Kingdom
StatusACTIVE
Company No.10936363
CategoryPrivate Limited Company
Incorporated29 Aug 2017
Age6 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEW STAR WHOLE FOOD LTD is an active private limited company with number 10936363. It was incorporated 6 years, 9 months, 20 days ago, on 29 August 2017. The company address is 155 Lower Clapton Road, London, E5 8EQ, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baris Bostan

Notification date: 2024-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-03

Psc name: Ahmet Kerim Bozcu

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-03

Psc name: Mr Ozcan Uluisik

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Ahmet Kerim Bozcu

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Ahmet Kerim Bozcu

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 155 Lower Clapton Road London E5 8EQ

Change date: 2019-01-04

Old address: 8 Bay Tree Close Ilford IG6 2AP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurettin Satilmis

Termination date: 2018-01-25

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MAGGS ELECTRICAL CONTRACTORS LIMITED

PEMBROKE HOUSE TY COCH LANE,CWMBRAN,NP44 3AU

Number:08500935
Status:ACTIVE
Category:Private Limited Company

EMPIRE OAK PROPERTIES LTD

FLAT 60 ANDERSON HEIGHTS 1260,LONDON,SW16 4EH

Number:09501796
Status:ACTIVE
Category:Private Limited Company

FEWSTON LIMITED

2175 CENTURY WAY,LEEDS,LS15 8ZB

Number:11785411
Status:ACTIVE
Category:Private Limited Company

MOSSMERE LTD

18 AINSDALE AVENUE,LANCASHIRE,M7 4LS

Number:03944068
Status:ACTIVE
Category:Private Limited Company

SRE POWER LIMITED

GREENFORDE FARM STONER HILL ROAD,PETERSFIELD,GU32 1DY

Number:06961435
Status:ACTIVE
Category:Private Limited Company

SUNSAM LIMITED

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:09143667
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