START (STOCKWELL) LIMITED

05029379
SOLAR HOUSE 282 CHASE ROAD LONDON UNITED KINGDOM N14 6NZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 9 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2020 accounts Annual Accounts 11 Buy now
22 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 May 2020 resolution Resolution 4 Buy now
22 Apr 2020 resolution Resolution 1 Buy now
06 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Frank Carlos Montanaro) 1 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
09 Sep 2019 accounts Annual Accounts 10 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 accounts Annual Accounts 10 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 accounts Annual Accounts 16 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Nov 2016 accounts Annual Accounts 10 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
13 Nov 2015 accounts Annual Accounts 10 Buy now
16 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 annual-return Annual Return 6 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Frank Carlos Montanaro) 2 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Chirag Patel) 1 Buy now
21 Feb 2014 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
29 Jan 2014 annual-return Annual Return 6 Buy now
17 Jan 2014 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
04 Nov 2013 accounts Annual Accounts 9 Buy now
04 Feb 2013 accounts Annual Accounts 9 Buy now
30 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2012 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
14 Jun 2012 officers Change of particulars for director (Mr Russell George Kilikita) 2 Buy now
02 Feb 2012 accounts Annual Accounts 11 Buy now
01 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
28 Feb 2011 capital Return of Allotment of shares 3 Buy now
28 Feb 2011 annual-return Annual Return 6 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
17 Aug 2010 officers Appointment of director (Paul Goodsir) 3 Buy now
03 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 3 Buy now
06 May 2009 annual-return Return made up to 29/01/09; full list of members 4 Buy now
05 May 2009 officers Director appointed frank montanaro 4 Buy now
24 Apr 2009 officers Appointment terminated director michael swallow 1 Buy now
23 Apr 2009 accounts Annual Accounts 1 Buy now
01 Dec 2008 accounts Annual Accounts 1 Buy now
30 Apr 2008 annual-return Return made up to 29/01/08; full list of members 4 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
30 Nov 2007 accounts Annual Accounts 1 Buy now
15 Mar 2007 officers Secretary resigned 1 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
09 Mar 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
03 Aug 2006 officers New secretary appointed 2 Buy now
03 Aug 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 accounts Annual Accounts 1 Buy now
31 Mar 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
03 Mar 2005 annual-return Return made up to 29/01/05; full list of members 5 Buy now
23 Feb 2005 officers Director's particulars changed 1 Buy now
18 Feb 2005 capital Ad 29/01/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Feb 2005 accounts Annual Accounts 1 Buy now
18 Feb 2005 address Registered office changed on 18/02/05 from: cornel associates 117 alexandra park road muswell hill london N10 2DP 1 Buy now
29 Jan 2004 officers Secretary resigned 1 Buy now
29 Jan 2004 incorporation Incorporation Company 17 Buy now