Advanced company searchLink opens in new window

STAR TURTLE LTD

Company number 04538796

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)
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