This company is commonly known as Star Syringe Limited. The company was founded 27 years ago and was given the registration number 03211569. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | STAR SYRINGE LIMITED |
---|---|---|
Company Number | : | 03211569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 26 June 2003 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 25 August 2006 | Active |
1, Durham Place, London, United Kingdom, SW3 4ET | Director | 07 June 1996 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 02 February 2015 | Active |
Flat M, 101 Gloucester Terrace, London, W2 3HB | Secretary | 07 June 1996 | Active |
7 Winchester Street, London, SW1V 4PA | Secretary | 05 August 1998 | Active |
The Pightle, North Heath, Chieveley, Newbury, RG20 8UD | Secretary | 29 July 2004 | Active |
One, Vine Street, London, W1J 0AH | Secretary | 23 April 2008 | Active |
43 Downs Road, Belmont, Sutton, SM2 5NR | Director | 07 June 1996 | Active |
32 West Hill, East Grinstead, RH19 4EP | Director | 01 February 2001 | Active |
The Pightle, North Heath, Chieveley, Newbury, RG20 8UD | Director | 01 February 2001 | Active |
First Floor, Rear Suite, 38-42a South Road, Haywards Heath, United Kingdom, RH16 4LA | Director | 25 August 2006 | Active |
Rock Cottage, Mill Lane Furners Green, Uckfield, TN22 3RN | Director | 11 December 1996 | Active |
Kieler Str 70, 24247 Mielkendorf, Mielkendorf, Germany, | Director | 01 February 2001 | Active |
52 Copthorne Road, Felbridge, RH19 2NS | Director | 01 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Accounts | Change account reference date company current shortened. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Accounts | Accounts with accounts type small. | Download |
2015-09-14 | Document replacement | Second filing of form with form type made up date. | Download |
2015-09-08 | Officers | Appoint person director company with name date. | Download |
2015-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.