About

Registered Number: 08521142
Date of Incorporation: 09/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: 74 Lower Dartmouth Street, Birmingham, B9 4LA,

 

Star Signs & Graphics Ltd was founded on 09 May 2013 with its registered office in Birmingham, it's status at Companies House is "Active". There are 3 directors listed as Mubashar, Shahanshah, Bari, Mohammed Iftikhar, Bari, Rehan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUBASHAR, Shahanshah 13 February 2020 - 1
BARI, Mohammed Iftikhar 01 June 2014 01 March 2018 1
BARI, Rehan 09 May 2013 31 May 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
AP01 - Appointment of director 18 February 2020
CS01 - N/A 25 December 2019
PSC01 - N/A 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
PSC07 - N/A 18 December 2019
AA - Annual Accounts 29 November 2019
CH01 - Change of particulars for director 24 March 2019
AP01 - Appointment of director 24 March 2019
CS01 - N/A 08 February 2019
CS01 - N/A 10 January 2019
PSC07 - N/A 01 January 2019
TM01 - Termination of appointment of director 01 January 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
AD01 - Change of registered office address 20 April 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
AP01 - Appointment of director 20 April 2018
PSC01 - N/A 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
PSC07 - N/A 05 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 29 June 2014
AP01 - Appointment of director 30 May 2013
SH01 - Return of Allotment of shares 30 May 2013
TM01 - Termination of appointment of director 17 May 2013
NEWINC - New incorporation documents 09 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.