SEVEN DIAMOND STARS LIMITED

Haughmond View Team4you Haughmond View Team4you, Shrewsbury, SY2 6LG, Shropshire, England
StatusACTIVE
Company No.11034508
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SEVEN DIAMOND STARS LIMITED is an active private limited company with number 11034508. It was incorporated 6 years, 8 months, 4 days ago, on 26 October 2017. The company address is Haughmond View Team4you Haughmond View Team4you, Shrewsbury, SY2 6LG, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justyna Slefarski

Cessation date: 2024-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elzbieta Edyta Polak

Cessation date: 2024-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agnieszka Krupa

Cessation date: 2024-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tomasz Slefarski

Notification date: 2024-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110345080001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jun 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

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: 02 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Lewis

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-25

Psc name: Mrs Agnieszka Krupa

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Mrs Justyna Slefarski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 45 Oak Street Shrewsbury SY3 7RQ United Kingdom

New address: Haughmond View Team4You Sitka Drive Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: 45 45 Oak Street Shrewsbury SY3 7RQ United Kingdom

New address: 45 Oak Street Shrewsbury SY3 7RQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 45 45 Oak Street Shrewsbury SY3 7RQ

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Mr Tomasz Slefarski

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mrs Justyna Slefarski

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Lewis

Appointment date: 2021-03-19

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Tomasz Slefarski

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justyna Slefarski

Termination date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tomasz Slefarski

Appointment date: 2021-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110345080001

Charge creation date: 2019-07-16

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mrs Justyna Slefarski

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elzbieta Polak

Notification date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mrs Justyna Slefarski

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agnieszka Krupa

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSEXHILL LTD

77 MIDDLE HILLGATE,STOCKPORT,SK1 3EH

Number:06897958
Status:ACTIVE
Category:Private Limited Company

HOME GUARD DOUBLE GLAZING LTD

58 VERNON AVENUE,RUGBY,CV22 5HP

Number:07680268
Status:ACTIVE
Category:Private Limited Company

META PROPERTY MANAGEMENT LIMITED

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:10127872
Status:ACTIVE
Category:Private Limited Company

MULTI FABRICATIONS LIMITED

UNIT 8, CHAMBERS WAY THORNCLIFFE PARK ESTATE,SHEFFIELD,S35 2PH

Number:10903053
Status:ACTIVE
Category:Private Limited Company

REUMAT CONSULTING LTD

18 ENVIS WAY,GUILDFORD,GU3 3NH

Number:10275517
Status:ACTIVE
Category:Private Limited Company

T9 HOLDINGS LIMITED

AGK PARTNERS,LONDON,N21 3NA

Number:11865583
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