Advanced company searchLink opens in new window

THE START-UP LOANS COMPANY

Company number 08117656

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)
23 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Steel City House West Street Sheffield S1 2GQ on 7 August 2023
17 Jul 2023 TM02 Termination of appointment of Elizabeth Marie O'neill as a secretary on 14 July 2023
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
23 Jun 2023 CH01 Director's details changed for Mr Richard Bearman on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mr David Louis Taylor on 23 June 2023
23 Jun 2023 CH03 Secretary's details changed for Ms Elizabeth Marie O'neill on 23 June 2023
09 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
09 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
03 Oct 2022 TM01 Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 1 October 2022
03 Oct 2022 AP01 Appointment of Mr David Louis Taylor as a director on 1 October 2022
01 Jul 2022 TM01 Termination of appointment of Patrick John Magee as a director on 1 July 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
13 Jun 2022 AP01 Appointment of Mr Richard Bearman as a director on 13 June 2022
17 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
17 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
17 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
17 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
05 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
28 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20