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

A Star Binding Supplies Ltd

Documents

Total Documents49
Total Pages225

Filing History

9 December 2023Confirmation statement made on 6 October 2023 with updates
25 June 2023Total exemption full accounts made up to 30 September 2022
2 November 2022Confirmation statement made on 6 October 2022 with updates
30 June 2022Total exemption full accounts made up to 30 September 2021
6 October 2021Confirmation statement made on 6 October 2021 with updates
30 June 2021Micro company accounts made up to 30 September 2020
29 May 2021Appointment of Mr Neel Thakerar as a director on 6 April 2021
4 December 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 First Floor Coppersun Suite Watford WD18 8YA on 4 December 2020
4 December 2020Confirmation statement made on 6 October 2020 with no updates
1 September 2020Micro company accounts made up to 30 September 2019
5 November 2019Confirmation statement made on 6 October 2019 with no updates
19 June 2019Micro company accounts made up to 30 September 2018
10 May 2019Registered office address changed from Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019
3 December 2018Confirmation statement made on 6 October 2018 with updates
30 June 2018Micro company accounts made up to 30 September 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
9 October 2017Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
9 October 2017Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017
29 June 2017Micro company accounts made up to 30 September 2016
29 June 2017Micro company accounts made up to 30 September 2016
21 November 2016Confirmation statement made on 6 October 2016 with updates
21 November 2016Confirmation statement made on 6 October 2016 with updates
23 May 2016Total exemption small company accounts made up to 30 September 2015
23 May 2016Total exemption small company accounts made up to 30 September 2015
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
22 June 2015Total exemption small company accounts made up to 30 September 2014
22 June 2015Total exemption small company accounts made up to 30 September 2014
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
8 July 2014Termination of appointment of David Savage as a director on 20 May 2014
8 July 2014Termination of appointment of David Savage as a director on 20 May 2014
10 June 2014Total exemption small company accounts made up to 30 September 2013
10 June 2014Total exemption small company accounts made up to 30 September 2013
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
18 April 2013Appointment of Mr David Savage as a director
18 April 2013Appointment of Mr David Savage as a director
12 April 2013Company name changed a - star supply LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
12 April 2013Company name changed a - star supply LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
17 September 2012Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012
17 September 2012Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing