Advanced company searchLink opens in new window

STAR DISTRIBUTION UK LIMITED

Company number 04394187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
01 Jul 2019 PSC05 Change of details for Kayaco Holdings Limited as a person with significant control on 28 June 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
10 Aug 2018 PSC02 Notification of Kayaco Holdings Limited as a person with significant control on 6 July 2017
10 Aug 2018 PSC07 Cessation of Meltem Fatma Tarikaya as a person with significant control on 6 July 2017
10 Aug 2018 PSC07 Cessation of Ekmel Hilmi Kaya as a person with significant control on 6 July 2017
10 Aug 2018 PSC07 Cessation of Yunus Emre Kaya as a person with significant control on 6 July 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middx HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 7 November 2017
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 3
29 Aug 2017 SH20 Statement by Directors
29 Aug 2017 SH19 Statement of capital on 29 August 2017
  • GBP 2
29 Aug 2017 CAP-SS Solvency Statement dated 06/07/17