Advanced company searchLink opens in new window

1ST STAR LIMITED

Company number 08774278

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)
18 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jul 2021 AD01 Registered office address changed from 3 Newbridge Square Swindon SN1 1HN United Kingdom to 99 Brunel Crescent Swindon Wiltshire SN2 1FE on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from 99 Brunel Crescent Swindon SN2 1FE United Kingdom to 3 Newbridge Square Swindon SN1 1HN on 13 July 2021
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
22 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
10 Sep 2019 TM01 Termination of appointment of Deepaben Chiragkumar Patel as a director on 9 September 2019
25 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 AP01 Appointment of Mrs Deepaben Chiragkumar Patel as a director on 22 June 2018
20 Mar 2018 AD01 Registered office address changed from 10 Brunel Crescent Swindon Wiltshire SN2 1FD England to 99 Brunel Crescent Swindon SN2 1FE on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Sireesha Vattikutti as a director on 8 March 2018
20 Mar 2018 AP01 Appointment of Mrs Premalatha Rachamalla as a director on 8 March 2018
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1
22 Aug 2016 AD01 Registered office address changed from 1 Dovecote Close Wolverhampton WV6 8NA to 10 Brunel Crescent Swindon Wiltshire SN2 1FD on 22 August 2016