STARBORN INTERNATIONAL LIMITED

55 Blandford Street 55 Blandford Street, London, W1U 7HW, England
StatusACTIVE
Company No.11877996
CategoryPrivate Limited Company
Incorporated12 Mar 2019
Age5 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

STARBORN INTERNATIONAL LIMITED is an active private limited company with number 11877996. It was incorporated 5 years, 2 months, 10 days ago, on 12 March 2019. The company address is 55 Blandford Street 55 Blandford Street, London, W1U 7HW, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-30

Charge number: 118779960006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-30

Charge number: 118779960005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118779960004

Charge creation date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aristides D'costa

Cessation date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-09

Charge number: 118779960002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-09

Charge number: 118779960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118779960001

Charge creation date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

New address: 55 Blandford Street 3rd Floor London W1U 7HW

Change date: 2020-03-09

Old address: Second Floor 27 Gloucester Place London W1U 8HU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahommed Ebrahim Paruk

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Sidharth Sharma Seepaul

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Mahommed Ebrahim Paruk

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Aristides Dos Reis Quintao D'costa

Documents

View document PDF

Incorporation company

Date: 12 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M GRANITE SOLUTIONS LTD

87 HOLLY CRESCENT,DURHAM,DH7 6PT

Number:10897967
Status:ACTIVE
Category:Private Limited Company

ALICE BEAR LIMITED

OLD LEGG FARM, PODGERS LANE,SOMERSET,TA19 9HE

Number:05924549
Status:ACTIVE
Category:Private Limited Company

CATARRA LIMITED

NIGHTINGALE HOUSE,EPSOM,KT17 1HQ

Number:07845003
Status:ACTIVE
Category:Private Limited Company

CORNER GARAGE LIMITED

CORNER GARAGE, WEST PENNARD,SOMERSET,BA6 8NN

Number:04824584
Status:ACTIVE
Category:Private Limited Company
Number:08561006
Status:ACTIVE
Category:Private Limited Company

THEPEACHBEETLE LTD

9 THE NURSERIES,DUNSTABLE,LU6 2AX

Number:06421588
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