Advanced company searchLink opens in new window

STARVISTA PROPERTIES LIMITED

Company number 06591665

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 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Jul 2022 AD01 Registered office address changed from 204D East Wing, Sterling House Langston Road Loughton IG10 3TS England to Suite S4 Suite S 4 Sterling House Langston Rd Loughton Essex IG10 3TS on 27 July 2022
01 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Nov 2019 PSC07 Cessation of Rivervale Corporation Pte. Ltd as a person with significant control on 6 April 2016
23 Oct 2019 PSC01 Notification of Shobha Bajaj as a person with significant control on 6 April 2016
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
13 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 May 2017 TM01 Termination of appointment of Bharat Mehta as a director on 13 May 2017
03 Oct 2016 MR01 Registration of charge 065916650004, created on 14 September 2016
29 Sep 2016 MR01 Registration of charge 065916650003, created on 14 September 2016
26 Sep 2016 AP01 Appointment of Mrs Shobha Bajaj as a director on 14 September 2016
22 Sep 2016 AP03 Appointment of Mr Kailayapillai Ranjan as a secretary on 14 September 2016
22 Sep 2016 TM01 Termination of appointment of Baljit Singh Tank as a director on 14 September 2016
22 Sep 2016 TM02 Termination of appointment of Bharat Mehta as a secretary on 14 September 2016
22 Sep 2016 AD01 Registered office address changed from Leonard Gold Chartered Accountants 24 Landport Terrace Portsmouth PO1 2RG to 204D East Wing, Sterling House Langston Road Loughton IG10 3TS on 22 September 2016