STARLING CASTING LTD

Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex
StatusACTIVE
Company No.07882818
CategoryPrivate Limited Company
Incorporated14 Dec 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

STARLING CASTING LTD is an active private limited company with number 07882818. It was incorporated 12 years, 6 months, 24 days ago, on 14 December 2011. The company address is Cambridge House Cambridge House, Saffron Walden, CB10 1AX, Essex.



Company Fillings

Appoint person director company with name date

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Bampton

Appointment date: 2024-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Mills

Notification date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Frances Elizabeth Hinkinson

Cessation date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vincent James Holden

Cessation date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Hinkinson

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mills

Appointment date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vincent James Holden

Notification date: 2018-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Kate Ashton

Cessation date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Kate Ashton

Termination date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deborah Hinkinson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Ashton

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Ms Emma Kate Ashton

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Ms Deborah Frances Elizabeth Hinkinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tayler Bradshaw Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: Unit 15 Panther House 38 Mount Pleasant London Greater London WC1X 0AN United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN AIR M & E SERVICES LIMITED

UNIT 2 ONGAR ROAD TRADING ESTATE,GREAT DUNMOW,CM6 1EU

Number:09052244
Status:ACTIVE
Category:Private Limited Company

HIGHER NATURE LIMITED

COALDALE ROAD,NEWCASTLE-UNDER-LYME,ST5 9QX

Number:02834800
Status:ACTIVE
Category:Private Limited Company

J.L.H MECHANICAL LIMITED

PORTSMOUTH TECHNOPOLE HOLLAND ACCOUNTANCY LTD,PORTSMOUTH,PO2 8FA

Number:11483108
Status:ACTIVE
Category:Private Limited Company

MPA FINANCIAL PLANNING LTD

5, NEVILL TERRACE,CROWBOROUGH,TN6 2RB

Number:09509943
Status:ACTIVE
Category:Private Limited Company

STARCOUNT GROUP LIMITED

120 NEW CAVENDISH STREET,LONDON,W1W 6XX

Number:10024923
Status:ACTIVE
Category:Private Limited Company

THOROGOOD & SONS LIMITED

BISHOPS PALACE HOUSE,SURREY,KT1 1QN

Number:00656595
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