Advanced company searchLink opens in new window

STARTUPUK LTD

Company number 07528206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 May 2023 AA Micro company accounts made up to 28 August 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Jun 2022 AA Micro company accounts made up to 28 August 2021
07 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 AA Micro company accounts made up to 28 August 2020
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 AAMD Amended micro company accounts made up to 28 August 2019
26 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 May 2020 AA Micro company accounts made up to 28 August 2019
13 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2019 AA01 Current accounting period shortened from 29 August 2018 to 28 August 2018
29 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Aug 2018 CH01 Director's details changed for Mr Andre Arundell on 3 August 2018
03 Aug 2018 PSC04 Change of details for Andre Arundell as a person with significant control on 3 August 2018
28 Jun 2018 AA Micro company accounts made up to 31 August 2017
05 Apr 2018 PSC04 Change of details for Andre Arundell as a person with significant control on 30 October 2017
04 Apr 2018 PSC04 Change of details for Andre Arundell as a person with significant control on 30 October 2017
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Oct 2017 AD01 Registered office address changed from 15 Chilton Place Park Street Aylesbury Buckinghamshire HP20 1AD to 77 Chappell Close Aylesbury Buckinghamshire HP19 9QA on 27 October 2017