STAR INTERNATIONAL IMPORT & EXPORT LTD

S7 Rays House S7 Rays House, London, NW10 7XP
StatusACTIVE
Company No.06586153
CategoryPrivate Limited Company
Incorporated07 May 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

STAR INTERNATIONAL IMPORT & EXPORT LTD is an active private limited company with number 06586153. It was incorporated 16 years, 1 month, 26 days ago, on 07 May 2008. The company address is S7 Rays House S7 Rays House, London, NW10 7XP.



Company Fillings

Change person director company with change date

Date: 28 May 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-28

Officer name: Mr Yusuf Sercan Yildiz

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2024

Action Date: 28 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-28

Psc name: Mr Yusuf Sercan Yildiz

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-21

Officer name: Mr Ibrahim Yildiz

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-21

Psc name: Mr Ibrahim Yildiz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Yusuf Sercan Yildiz

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Ibrahim Yildiz

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yusuf Yildiz

Termination date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuf Sercan Yildiz

Appointment date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yusuf Sercan Yildiz

Notification date: 2017-11-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-15

Psc name: Mr Ibrahim Yildiz

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ibrahim Yildiz

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Ibrahim Yildiz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Mr Ibrahim Yildiz

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2013

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-10

Officer name: Mr Yusuf Yildiz

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: 196 Spring Grove Road Isleworth Middlesex TW7 4BG England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: C/O Timucin & Co Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: 2 Hakehill Close Doncaster South Yorkshire DN4 7EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ibrahim Yildiz

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 07/05/08\gbp si 10000@1=10000\gbp ic 1/10001\

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 12/08/2009 from 99 craithie road doncaster south yorkshire DN2 5EF

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed ibrahim yildiz

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed yusuf yildiz

Documents

View document PDF

Incorporation company

Date: 07 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE PROPERTY LTD

2 DEACONSBANK AVENUE,GLASGOW,G46 7UN

Number:SC538928
Status:ACTIVE
Category:Private Limited Company

AZURE AQUARIUMS LTD

96 ST STEPHENS ROAD,NOTTINGHAM,NG2 4JS

Number:09740831
Status:ACTIVE
Category:Private Limited Company

ERRATIC HOLDINGS LTD

JOHNSON HOME FARM,STAFFORD,ST21 6JA

Number:11634761
Status:ACTIVE
Category:Private Limited Company

MAGPIE ACCESSORIES LIMITED

838 ECCLESALL ROAD,SHEFFIELD,S11 8TD

Number:10345121
Status:ACTIVE
Category:Private Limited Company

STAINTECH LIMITED

28 DUDLEY STREET,NORTH EAST LINCOLNSHIRE,DN31 2AB

Number:04187233
Status:ACTIVE
Category:Private Limited Company

TEKKE LTD

510 HERTFORD ROAD,ENFIELD,EN3 5SS

Number:10748683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source