About

Registered Number: 02908083
Date of Incorporation: 14/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 19 New College Parade, Finchley Road, South Hampstead, London, NW3 5EP,

 

Star Visa Services Ltd was registered on 14 March 1994 and are based in London, it has a status of "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZOIAN, Oleg Grigorievich 01 July 1998 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
KANDELAKI, Roman 20 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
PSC01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
PSC05 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AD01 - Change of registered office address 23 December 2019
AP03 - Appointment of secretary 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
MISC - Miscellaneous document 17 March 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 16 May 2005
CERTNM - Change of name certificate 09 February 2005
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 16 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
CERTNM - Change of name certificate 25 June 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 05 March 1998
CERTNM - Change of name certificate 07 January 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 03 April 1997
288 - N/A 09 June 1996
CERTNM - Change of name certificate 17 May 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 16 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
363s - Annual Return 01 June 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1994
CERTNM - Change of name certificate 15 June 1994
CERTNM - Change of name certificate 15 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
287 - Change in situation or address of Registered Office 05 June 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.