FRC STAR GROUP PARENT LIMITED

Royal Albert House Royal Albert House, Windsor, SL4 1BE, Berkshire, United Kingdom
StatusACTIVE
Company No.10983025
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

FRC STAR GROUP PARENT LIMITED is an active private limited company with number 10983025. It was incorporated 6 years, 7 months, 25 days ago, on 26 September 2017. The company address is Royal Albert House Royal Albert House, Windsor, SL4 1BE, Berkshire, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-12

Capital : 12,446.7313 GBP

Documents

View document PDF

Legacy

Date: 12 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/03/24

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-03

Officer name: Mr Stuart Ian Blackie

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: John Storey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: Royal Albert House Sheet Street Windsor Berkshire SL4 1BE

Change date: 2022-11-17

Old address: 1 High Street Windsor Berkshire SL4 1LD England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keiri Custodio

Appointment date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Claude Zinngrabe

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: 109830250002

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashminder Singh

Appointment date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Joseph Reidy

Termination date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Joseph Reidy

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Ashminder Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Jun 2018

Action Date: 06 Nov 2017

Category: Capital

Type: RP04SH01

Date: 2017-11-06

Capital : 124,467,313 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Feb 2018

Action Date: 06 Nov 2017

Category: Capital

Type: RP04SH01

Capital : 124,467,213.00 GBP

Date: 2017-11-06

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Dec 2017

Action Date: 06 Nov 2017

Category: Capital

Type: RP04SH01

Date: 2017-11-06

Capital : 124,467,313.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Storey

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-27

Officer name: Mr Sean Kime

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-06

Capital : 124,467,313 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

New address: 1 High Street Windsor Berkshire SL4 1LD

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-06

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 109830250001

Documents

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSS & SANSAM LIMITED

63 ASHBY ROAD,LOUGHBOROUGH,LE12 9BS

Number:00482486
Status:ACTIVE
Category:Private Limited Company

GSP PRODUCTIONS LTD

13 LIME CLOSE 13 LIME CLOSE,OCKENDON,RM15 6NN

Number:11669956
Status:ACTIVE
Category:Private Limited Company

MANSFIELD BEGBIE ASSOCIATES LIMITED

1 BEAUCHAMP COURT VICTORS WAY,,EN5 5TZ

Number:03217240
Status:ACTIVE
Category:Private Limited Company

MONTYLINGUAL LTD.

35 MONTAGUE ROAD,RICHMOND,TW10 6QJ

Number:11046536
Status:ACTIVE
Category:Private Limited Company
Number:IP030655
Status:ACTIVE
Category:Industrial and Provident Society

SEAGRY CARE LIMITED

58 LYFORD ROAD,LONDON,SW18 3JJ

Number:08987490
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