- Company Overview for STAR DISTRIBUTION UK LIMITED (04394187)
- Filing history for STAR DISTRIBUTION UK LIMITED (04394187)
- People for STAR DISTRIBUTION UK LIMITED (04394187)
- Charges for STAR DISTRIBUTION UK LIMITED (04394187)
- More for STAR DISTRIBUTION UK LIMITED (04394187)
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
|
|
29 Aug 2017 | SH20 | Statement by Directors | |
29 Aug 2017 | SH19 |
Statement of capital on 29 August 2017
|
|
29 Aug 2017 | CAP-SS | Solvency Statement dated 06/07/17 |