About

Registered Number: 02845498
Date of Incorporation: 17/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Rosebank, Church Road, Ramsden Bellhouse, Essex, CM11 1RH

 

Founded in 1993, Starlogic Projects Ltd has its registered office in Ramsden Bellhouse in Essex, it's status at Companies House is "Active". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-RAWI, Mohammed 25 June 2007 - 1
AL-ANI, Issam 09 September 1993 16 March 2001 1
CHADIRJI, Balkis Mohamed 09 September 1993 30 April 1995 1
CHADIRJI, Rifat Kamil 09 September 1993 30 April 1995 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 12 May 2020
MR04 - N/A 23 September 2019
MR04 - N/A 23 September 2019
MR04 - N/A 23 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 April 2018
PSC08 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 02 October 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 02 November 1998
395 - Particulars of a mortgage or charge 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 20 September 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 07 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1994
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
287 - Change in situation or address of Registered Office 14 October 1993
NEWINC - New incorporation documents 17 August 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2005 Fully Satisfied

N/A

Legal charge 05 October 2004 Fully Satisfied

N/A

Legal mortgage 17 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.