Company Information for DE STAR COMMUNICATION LTD
SUIT 73, 33 GREAT GEORGE STREET, LEEDS, LS1 3AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DE STAR COMMUNICATION LTD | |
Legal Registered Office | |
SUIT 73 33 GREAT GEORGE STREET LEEDS LS1 3AJ Other companies in LS1 | |
Company Number | 07354239 | |
---|---|---|
Company ID Number | 07354239 | |
Date formed | 2010-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 11:17:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANWAR ALI CHOUDHARY |
||
MOHAMMED IRFAN YUSUF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED HAROON ANWAR UL HAQUE |
Company Secretary | ||
ANWAR ALI CHOUDHARY |
Company Secretary | ||
GUY GERSHON GREGORY ORLOV |
Company Secretary | ||
GUY GERSHON GREGORY ORLOV |
Director | ||
MOHAMMED IRFAN YUSUF |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
Director's details changed for Mr Falak Sher Adil on 2024-02-09 | ||
Change of details for Mr Falak Sher Adil as a person with significant control on 2024-02-09 | ||
DIRECTOR APPOINTED MR FALAK SHER ADIL | ||
APPOINTMENT TERMINATED, DIRECTOR SOMIA RASHID | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALAK SHER ADIL | ||
CESSATION OF SOMIA RASHID AS A PERSON OF SIGNIFICANT CONTROL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM Suite 73 57 Great George Street Leeds West Yorkshire LS1 3AJ | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Anwar Ali Choudhary on 2020-03-11 | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account full exemption | |
AAMD | Amended account full exemption | |
AP03 | Appointment of Mr Anwar Ali Choudhary as company secretary on 2019-11-01 | |
AP03 | Appointment of Mr Anwar Ali Choudhary as company secretary on 2019-11-01 | |
TM02 | Termination of appointment of Sohail Mohammed Rashid on 2019-10-21 | |
TM02 | Termination of appointment of Sohail Mohammed Rashid on 2019-10-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AP03 | Appointment of Mr Sohail Mohammed Rashid as company secretary on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
PSC07 | CESSATION OF MOHAMMED IRFAN YUSUF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMIA RASHID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IRFAN YUSUF | |
TM02 | Termination of appointment of Anwar Ali Choudhary on 2019-03-01 | |
AP01 | DIRECTOR APPOINTED MISS SOMIA RASHID | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anwar Ali Choudhary as company secretary on 2015-12-10 | |
TM02 | Termination of appointment of Mohammed Haroon Anwar Ul Haque on 2015-12-10 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mohammed Haroon Anwar Ul Haque as company secretary on 2014-09-16 | |
TM02 | Termination of appointment of Anwar Ali Choudhary on 2014-09-16 | |
AAMD | Amended account small company full exemption | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Anwar Ali Choudhary as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GUY ORLOV | |
AR01 | 24/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY ORLOV | |
AP01 | DIRECTOR APPOINTED MR. MOHAMMED IRFAN YUSUF | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GUY GERSHON GREGORY ORLOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IRFAN YUSUF | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 19 CHARLESTOWN DRIVE DERBY DE22 2HA UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED GUY GERSHON GREGORY ORLOV | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 5 |
MortgagesNumMortOutstanding | 0.10 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities
Creditors Due Within One Year | 2011-09-01 | £ 9,831 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DE STAR COMMUNICATION LTD
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 2,294 |
Current Assets | 2011-09-01 | £ 2,294 |
Shareholder Funds | 2011-09-01 | £ 7,536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as DE STAR COMMUNICATION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |