CS01 |
Confirmation statement with updates 20th September 2024
filed on: 24th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2023
filed on: 11th, September 2024
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 28th June 2024
filed on: 23rd, July 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 20th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD England on 28th July 2023 to 7 Birchin Lane London EC3V 9BW
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 30th November 2020 secretary's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th November 2020 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 15th November 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(37 pages)
|
PSC05 |
Change to a person with significant control 1st January 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control 12th September 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 12th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 27th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(32 pages)
|
AD01 |
Change of registered address from 34 Lime Street London EC3M 7AT on 26th July 2016 to Unit C, 2nd Floor 16 Dufferin Street London EC1Y 8PD
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th November 2015: 1.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from 110 Bishopsgate London EC2N 4AY on 22nd June 2015 to 34 Lime Street London EC3M 7AT
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(28 pages)
|
AD01 |
Change of registered address from 110 18Th Floor, Heron Tower, 110 Bishopsgate London United Kingdom on 2nd September 2014 to 110 Bishopsgate London EC2N 4AY
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Heron Tower, 110 Bishopsgate 18Th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY England on 29th August 2014 to 110 Bishopsgate London EC2N 4AY
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18Th Floor 110 Heron Tower Bishopsgate London EC2N 4AY England on 12th August 2014 to 110 Bishopsgate London EC2N 4AY
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 110 Bishopsgate 18Th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY England on 29th July 2014 to 110 Bishopsgate London EC2N 4AY
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed starsupply commodity brokers LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 More London Riverside London SE1 2AU on 17th July 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 24th November 2012
filed on: 29th, July 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 15th August 2012 secretary's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th November 2011 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 15th August 2012, company appointed a new person to the position of a secretary
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2012
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th November 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th November 2011
filed on: 5th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(20 pages)
|