STARDRAW.COM LIMITED

03915909
6TH FLOOR 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 14 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 14 Buy now
25 Apr 2023 accounts Amended Accounts 14 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 13 Buy now
26 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 14 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 14 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 13 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 accounts Annual Accounts 13 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 accounts Annual Accounts 14 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Apr 2016 accounts Annual Accounts 13 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 13 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 12 Buy now
13 Feb 2014 annual-return Annual Return 5 Buy now
30 Jan 2014 officers Change of particulars for secretary (Pauline Snipp) 1 Buy now
30 Jan 2014 officers Change of particulars for director (Mr David Brian Snipp) 2 Buy now
10 Jun 2013 accounts Annual Accounts 12 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 officers Change of particulars for director (Mr David Brian Snipp) 2 Buy now
22 Jan 2013 officers Change of particulars for secretary (Pauline Snipp) 2 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 officers Change of particulars for director (Robert John Robinson) 2 Buy now
04 Apr 2011 accounts Annual Accounts 13 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 officers Termination of appointment of director (David Snipp) 1 Buy now
31 Jan 2011 officers Appointment of director (Mr David Brian Snipp) 2 Buy now
03 Aug 2010 accounts Annual Accounts 13 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
29 Sep 2009 accounts Annual Accounts 13 Buy now
06 Feb 2009 annual-return Return made up to 28/01/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 13 Buy now
10 Apr 2008 annual-return Return made up to 28/01/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
03 Apr 2007 annual-return Return made up to 28/01/07; full list of members 3 Buy now
16 May 2006 accounts Annual Accounts 5 Buy now
24 Feb 2006 annual-return Return made up to 28/01/06; full list of members 3 Buy now
02 Sep 2005 accounts Annual Accounts 3 Buy now
22 Mar 2005 annual-return Return made up to 28/01/05; full list of members 8 Buy now
16 Jul 2004 accounts Annual Accounts 4 Buy now
23 Mar 2004 annual-return Return made up to 28/01/04; full list of members 8 Buy now
28 May 2003 accounts Annual Accounts 4 Buy now
06 Mar 2003 annual-return Return made up to 28/01/03; full list of members 7 Buy now
25 Feb 2003 officers Director's particulars changed 1 Buy now
17 Feb 2003 resolution Resolution 1 Buy now
17 Feb 2003 resolution Resolution 1 Buy now
05 Feb 2003 capital Ad 01/02/02--------- £ si 100@1=100 £ ic 900/1000 2 Buy now
05 Feb 2003 capital S-div 31/10/02 1 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
02 Nov 2002 accounts Annual Accounts 4 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: aml croudace house 97 godstone road caterham surrey CR3 6RE 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
04 Mar 2002 officers New director appointed 2 Buy now
21 Feb 2002 officers Director resigned 1 Buy now
23 Jan 2002 officers New director appointed 1 Buy now
23 Jan 2002 annual-return Return made up to 28/01/02; full list of members 7 Buy now
01 Oct 2001 accounts Annual Accounts 5 Buy now
16 Jun 2001 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
12 Jun 2001 annual-return Return made up to 28/01/01; full list of members 7 Buy now
01 Jun 2001 capital Ad 09/08/00--------- £ si 898@1=898 £ ic 2/900 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
24 Aug 2000 officers New director appointed 2 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
09 Mar 2000 officers New secretary appointed 2 Buy now
08 Feb 2000 officers Director resigned 1 Buy now
08 Feb 2000 officers Secretary resigned 1 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
28 Jan 2000 incorporation Incorporation Company 14 Buy now