START (STOCKWELL) LIMITED

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

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