GENIUS STAR LIMITED

Star Of Bethnal Green Star Of Bethnal Green, London, E2 6LG, England
StatusACTIVE
Company No.09752981
CategoryPrivate Limited Company
Incorporated28 Aug 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

GENIUS STAR LIMITED is an active private limited company with number 09752981. It was incorporated 8 years, 10 months, 9 days ago, on 28 August 2015. The company address is Star Of Bethnal Green Star Of Bethnal Green, London, E2 6LG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2024

Action Date: 07 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097529810003

Charge creation date: 2024-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Electric Star Limited

Cessation date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: 359 Bethnal Green Road London E2 6LG

New address: Star of Bethnal Green 359 Bethnal Green Road London E2 6LG

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Electric Star Group Ltd

Notification date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097529810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097529810002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-20

Psc name: Electric Star Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Beveridge

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2018

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-03

Capital : 1.16 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-03

Capital : 1.32 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097529810002

Charge creation date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 28 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Electric Star Limited

Notification date: 2016-08-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mr Robert Hives

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Beveridge

Appointment date: 2015-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097529810001

Charge creation date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholas Bedford

Termination date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 28 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST TELECOM LTD

4 PEN Y CWM,SWANSEA,SA2 0FL

Number:08480503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGESTONE INDUSTRIAL LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:02454034
Status:ACTIVE
Category:Private Limited Company

DGS ENGINEERING DESIGN LTD

10 HIGH STREET,WINDERMERE,LA23 1AF

Number:07503749
Status:ACTIVE
Category:Private Limited Company

FANCIULLACCI CONSULTING LIMITED

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:09420769
Status:ACTIVE
Category:Private Limited Company

INSPIRED ARCHITECTURE LTD

35E BROAD STREET,CHESHAM,HP5 3EA

Number:11782717
Status:ACTIVE
Category:Private Limited Company

LIATHRA LTD

CHALLOCH INN BRIDGE OF ALDOURAN,STRANRAER,DG9 0LJ

Number:SC577393
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