Advanced company searchLink opens in new window

STAR UNITS LIMITED

Company number 10755268

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)
15 May 2024 PSC04 Change of details for Dr Simon John Dobson as a person with significant control on 15 May 2024
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
04 Jan 2024 PSC04 Change of details for Mr Dylan Arthur Southern as a person with significant control on 4 January 2024
04 Jan 2024 PSC04 Change of details for Dr Simon John Dobson as a person with significant control on 4 January 2024
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 150,000
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 17/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: consolidation 17/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2023 SH02 Consolidation of shares on 17 August 2023
12 Sep 2023 SH08 Change of share class name or designation
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2023 AD01 Registered office address changed from San Remo Trinity Square Llandudno Conwy LL30 2RB United Kingdom to New Vision House New Vision Business Park Glascoed Road St. Asaph Denbighshire LL17 0LP on 11 September 2023
11 Sep 2023 AP01 Appointment of Mrs Vanessa Rose White as a director on 17 August 2023
11 Sep 2023 AP01 Appointment of Mr Christopher David White as a director on 17 August 2023
06 Sep 2023 TM01 Termination of appointment of Dianne Gillian Davies Walker as a director on 17 August 2023
06 Sep 2023 TM01 Termination of appointment of Deborah Michelle Nicholson as a director on 17 August 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 99,330
24 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates