Advanced company searchLink opens in new window

ALL STAR EUROPE LIMITED

Company number 06265797

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)
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from 157 Cole Valley Road Birmingham B28 0DG to 12 Snaresbrook Drive Stanmore HA7 4QW on 7 July 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2014
21 Jul 2014 AR01 Annual return made up to 1 June 2014
Statement of capital on 2014-07-21
  • GBP 2
08 Apr 2014 TM01 Termination of appointment of Mohit Gupta as a director
08 Apr 2014 AP01 Appointment of Rajesh Kumar Gupta as a director