Company NameMicrostar Limited
DirectorUmangi Shah
Company StatusActive
Company Number11618708
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Umangi Shah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mayfield Avenue
Harrow
HA3 8EU
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Palak Shah
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mayfield Avenue
Harrow
HA3 8EU

Location

Registered Address8 Mayfield Avenue
Harrow
HA3 8EU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

22 January 2021Amended total exemption full accounts made up to 31 March 2020 (5 pages)
26 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 June 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
29 May 2020Termination of appointment of Darren Symes as a director on 11 October 2018 (1 page)
29 May 2020Notification of Umangi Shah as a person with significant control on 11 October 2018 (2 pages)
29 May 2020Cessation of Darren Symes as a person with significant control on 11 October 2018 (1 page)
29 May 2020Registered office address changed from 35 Firs Avenue London N11 3NE England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 29 May 2020 (1 page)
29 May 2020Appointment of Mrs Umangi Shah as a director on 11 October 2018 (2 pages)
19 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)