Advanced company searchLink opens in new window

C STARK MUSIC LIMITED

Company number 08035624

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)
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 101
24 Apr 2023 AP01 Appointment of Mrs Ria Joy Stark as a director on 20 April 2023
19 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Dec 2021 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to The Clock House Station Approach Marlow Bucks SL7 1NT on 9 December 2021
06 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 23 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jul 2020 CH01 Director's details changed for Christopher Francis Stark on 16 June 2020
07 Jul 2020 PSC04 Change of details for Christopher Francis Stark as a person with significant control on 16 June 2020
28 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 CS01 Confirmation statement made on 18 April 2019 with updates
03 May 2019 PSC04 Change of details for Christopher Francis Stark as a person with significant control on 1 April 2018
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 CS01 Confirmation statement made on 18 April 2018 with updates
06 Jul 2018 PSC04 Change of details for Christopher Francis Stark as a person with significant control on 1 April 2018
05 Jul 2018 CH01 Director's details changed for Christopher Francis Stark on 1 April 2018
08 Jun 2018 PSC04 Change of details for Christopher Francis Stark as a person with significant control on 17 April 2018