- Company Overview for STAR TURTLE LTD (04538796)
- Filing history for STAR TURTLE LTD (04538796)
- People for STAR TURTLE LTD (04538796)
- More for STAR TURTLE LTD (04538796)
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) |
---|---|---|---|
02 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Dr Robert Alan David Grundy as a director on 26 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
21 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2022 | AAMD | Amended micro company accounts made up to 30 September 2020 | |
13 Sep 2022 | AP01 | Appointment of Tricia Louise Keen as a director on 1 September 2022 | |
10 Sep 2022 | TM01 | Termination of appointment of Tara Shanahan as a director on 1 September 2022 | |
10 Sep 2022 | TM02 | Termination of appointment of Michael John Flynn as a secretary on 1 September 2022 | |
10 Sep 2022 | AD01 | Registered office address changed from 31 Henllys Road Henllys Road Cardiff CF23 6NL Wales to 7B Albert Road Pontypridd CF37 1LA on 10 September 2022 | |
10 Sep 2022 | AP01 | Appointment of Kirstine Jahn Heald as a director on 1 September 2022 | |
02 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
26 Apr 2019 | AP03 | Appointment of Mr Michael John Flynn as a secretary on 13 April 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Ryan Speak as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Tamara Rigg as a director on 1 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of Nicola Edwards as a director on 1 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Flat 2 Merchants Lodge 6 Westbury Road London E17 6RQ England to 31 Henllys Road Henllys Road Cardiff CF23 6NL on 3 January 2019 | |
03 Jan 2019 | TM02 | Termination of appointment of Ruth Chapple as a secretary on 1 January 2019 |