Download leads from Nexok and grow your business. Find out more

Starhorse Group Limited

Documents

Total Documents149
Total Pages593

Filing History

19 December 2023Change of details for Ms Dianne Minglis as a person with significant control on 7 December 2023
11 July 2023Confirmation statement made on 6 July 2023 with no updates
6 July 2023Registered office address changed from C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH to 102 Fulham Palace Road London W6 9PL on 6 July 2023
30 June 2023Total exemption full accounts made up to 31 July 2022
23 August 2022Confirmation statement made on 6 July 2022 with no updates
28 April 2022Accounts for a dormant company made up to 31 July 2021
24 July 2021Confirmation statement made on 6 July 2021 with no updates
5 May 2021Accounts for a dormant company made up to 31 July 2020
4 September 2020Confirmation statement made on 6 July 2020 with no updates
2 March 2020Micro company accounts made up to 31 July 2019
6 August 2019Secretary's details changed for Dianne Minglis on 1 August 2019
6 August 2019Director's details changed for Ms Dianne Minglis on 6 August 2019
6 August 2019Confirmation statement made on 6 July 2019 with updates
30 April 2019Accounts for a dormant company made up to 31 July 2018
19 August 2018Confirmation statement made on 6 July 2018 with no updates
30 May 2018Accounts for a dormant company made up to 31 July 2017
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
16 July 2017Confirmation statement made on 6 July 2017 with no updates
16 July 2017Confirmation statement made on 6 July 2017 with no updates
30 April 2017Micro company accounts made up to 31 July 2016
30 April 2017Micro company accounts made up to 31 July 2016
7 July 2016Confirmation statement made on 6 July 2016 with updates
7 July 2016Confirmation statement made on 6 July 2016 with updates
18 April 2016Total exemption small company accounts made up to 31 July 2015
18 April 2016Total exemption small company accounts made up to 31 July 2015
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
3 May 2015Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015
3 May 2015Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015
3 May 2015Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015
1 May 2015Accounts for a dormant company made up to 31 July 2014
1 May 2015Accounts for a dormant company made up to 31 July 2014
7 July 2014Secretary's details changed for Dianne Minglis on 14 April 2014
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Director's details changed for Dianne Minglis on 14 April 2014
7 July 2014Director's details changed for Darrell Bilton on 14 April 2014
7 July 2014Secretary's details changed for Dianne Minglis on 14 April 2014
7 July 2014Director's details changed for Dianne Minglis on 14 April 2014
7 July 2014Director's details changed for Darrell Bilton on 14 April 2014
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
30 April 2014Accounts for a dormant company made up to 31 July 2013
30 April 2014Accounts for a dormant company made up to 31 July 2013
23 September 2013Registered office address changed from 10 Keswick Road London SW15 2JN on 23 September 2013
23 September 2013Registered office address changed from 10 Keswick Road London SW15 2JN on 23 September 2013
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
12 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
30 April 2013Accounts for a dormant company made up to 31 July 2012
30 April 2013Accounts for a dormant company made up to 31 July 2012
19 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
19 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
19 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
29 April 2012Total exemption small company accounts made up to 31 July 2011
29 April 2012Total exemption small company accounts made up to 31 July 2011
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
31 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
1 September 2010Director's details changed for Dianne Minglis on 6 July 2010
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
1 September 2010Director's details changed for Dianne Minglis on 6 July 2010
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
1 September 2010Director's details changed for Dianne Minglis on 6 July 2010
30 April 2010Total exemption small company accounts made up to 31 July 2009
30 April 2010Total exemption small company accounts made up to 31 July 2009
28 September 2009Return made up to 06/07/09; full list of members
28 September 2009Return made up to 06/07/09; full list of members
3 June 2009Total exemption small company accounts made up to 31 July 2008
3 June 2009Total exemption small company accounts made up to 31 July 2008
31 July 2008Return made up to 06/07/08; full list of members
31 July 2008Return made up to 06/07/08; full list of members
30 April 2008Total exemption full accounts made up to 31 July 2007
30 April 2008Total exemption full accounts made up to 31 July 2007
28 August 2007Total exemption full accounts made up to 31 July 2006
28 August 2007Total exemption full accounts made up to 31 July 2006
9 July 2007Return made up to 06/07/07; full list of members
9 July 2007Return made up to 06/07/07; full list of members
5 July 2007Registered office changed on 05/07/07 from: 20A viewfield road london SW18 1NA
5 July 2007Registered office changed on 05/07/07 from: 20A viewfield road london SW18 1NA
5 July 2007Secretary's particulars changed;director's particulars changed
5 July 2007Director's particulars changed
5 July 2007Director's particulars changed
5 July 2007Secretary's particulars changed;director's particulars changed
13 July 2006Total exemption full accounts made up to 31 July 2005
13 July 2006Total exemption full accounts made up to 31 July 2005
6 July 2006Return made up to 06/07/06; full list of members
6 July 2006Return made up to 06/07/06; full list of members
6 July 2005Return made up to 06/07/05; full list of members
6 July 2005Return made up to 06/07/05; full list of members
6 June 2005Total exemption full accounts made up to 31 July 2004
6 June 2005Total exemption full accounts made up to 31 July 2004
5 May 2005Registered office changed on 05/05/05 from: 1ST floor 34 barons court road west kensington london W14 9DT
5 May 2005Registered office changed on 05/05/05 from: 1ST floor 34 barons court road west kensington london W14 9DT
5 May 2005Director's particulars changed
5 May 2005Secretary's particulars changed;director's particulars changed
5 May 2005Director's particulars changed
5 May 2005Secretary's particulars changed;director's particulars changed
11 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 2004Total exemption full accounts made up to 31 July 2003
10 June 2004Total exemption full accounts made up to 31 July 2003
13 May 2004Director's particulars changed
13 May 2004Director's particulars changed
13 May 2004Registered office changed on 13/05/04 from: 4 woodstock grove london W12 8LE
13 May 2004Registered office changed on 13/05/04 from: 4 woodstock grove london W12 8LE
8 August 2003Director's particulars changed
8 August 2003Registered office changed on 08/08/03 from: second floor 6 king street london W6 0QA
8 August 2003Secretary's particulars changed;director's particulars changed
8 August 2003Secretary's particulars changed;director's particulars changed
8 August 2003Registered office changed on 08/08/03 from: second floor 6 king street london W6 0QA
8 August 2003Director's particulars changed
30 July 2003Return made up to 06/07/03; full list of members
30 July 2003Return made up to 06/07/03; full list of members
21 May 2003Total exemption full accounts made up to 31 July 2002
21 May 2003Total exemption full accounts made up to 31 July 2002
17 July 2002Return made up to 06/07/02; full list of members
17 July 2002Return made up to 06/07/02; full list of members
28 May 2002Total exemption full accounts made up to 31 July 2001
28 May 2002Total exemption full accounts made up to 31 July 2001
12 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
12 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
25 April 2001Full accounts made up to 31 July 2000
25 April 2001Full accounts made up to 31 July 2000
15 September 2000Return made up to 06/07/00; full list of members
15 September 2000Return made up to 06/07/00; full list of members
31 May 2000Full accounts made up to 31 July 1999
31 May 2000Full accounts made up to 31 July 1999
8 July 1999Return made up to 06/07/99; full list of members
8 July 1999Return made up to 06/07/99; full list of members
3 August 1998New secretary appointed;new director appointed
3 August 1998New secretary appointed;new director appointed
31 July 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100
31 July 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100
24 July 1998Company name changed probex I.T. LIMITED\certificate issued on 27/07/98
24 July 1998Company name changed probex I.T. LIMITED\certificate issued on 27/07/98
23 July 1998Secretary resigned
23 July 1998Director resigned
23 July 1998New director appointed
23 July 1998Registered office changed on 23/07/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
23 July 1998New director appointed
23 July 1998Registered office changed on 23/07/98 from: 14 fernbank close walderslade chatham kent ME5 9NH
23 July 1998Director resigned
23 July 1998Secretary resigned
6 July 1998Incorporation
6 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing