Company NameStars From All Nations Limited
DirectorAngelique Achaa Amoakoh
Company StatusActive
Company Number12758721
CategoryPrivate Limited Company
Incorporation Date21 July 2020(3 years, 10 months ago)
Previous NameLetalon Collection Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMiss Angelique Achaa Amoakoh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330c Barking Road
London
E13 8HL
Secretary NameMiss Angelique Amoakoh
StatusCurrent
Appointed21 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address13 Edmeston Close
London
E9 5TJ

Location

Registered Address52 Rowley Gardens
London
N4 1HJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 September 2023 (8 months ago)
Next Return Due4 October 2024 (4 months, 2 weeks from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (3 pages)
15 September 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
15 September 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
24 July 2023Appointment of Mr Kingsley Ayisi as a director on 1 June 2023 (2 pages)
24 July 2023Notification of Kingsley Ayisi as a person with significant control on 1 June 2023 (2 pages)
21 July 2023Company name changed letalon collection LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
20 July 2023Termination of appointment of Angelique Amoakoh as a secretary on 20 July 2023 (1 page)
20 July 2023Termination of appointment of Angelique Achaa Amoakoh as a director on 20 July 2023 (1 page)
20 July 2023Registered office address changed from 330C Barking Road London E13 8HL England to 52 Rowley Gardens London N4 1HJ on 20 July 2023 (1 page)
20 July 2023Cessation of Angelique Achaa Amoakoh as a person with significant control on 20 July 2023 (1 page)
4 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 June 2022Registered office address changed from 320 City Road London EC1V 2NZ England to 330C Barking Road London E13 8HL on 27 June 2022 (1 page)
8 June 2022Registered office address changed from 203 Freemasons Road London E16 3PG England to 320 City Road London EC1V 2NZ on 8 June 2022 (1 page)
8 June 2022Director's details changed for Miss Angelique Achaa Amoakoh on 8 June 2022 (2 pages)
8 June 2022Change of details for Miss Angelique Achaa Amoakoh as a person with significant control on 8 June 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 September 2021Secretary's details changed for Miss Angelique Amoakoh on 14 September 2021 (1 page)
14 September 2021Director's details changed for Miss Angelique Achaa Amoakoh on 14 September 2021 (2 pages)
14 September 2021Change of details for Miss Angelique Achaa Amoakoh as a person with significant control on 14 September 2021 (2 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 203 Freemasons Road London E16 3PG on 29 July 2021 (1 page)
21 July 2020Incorporation
Statement of capital on 2020-07-21
  • GBP 1
(30 pages)