Advanced company searchLink opens in new window

STARTERS LAB CONSULTING LTD

Company number 13239957

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)
27 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 12 March 2024
14 Mar 2024 AP01 Appointment of Ms. Billur Neriman Akata Paini as a director on 11 March 2024
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/03/2024.
13 Mar 2024 PSC01 Notification of Ali Boray Dundar as a person with significant control on 11 March 2024
13 Mar 2024 PSC04 Change of details for Mr Cagil Yetkin as a person with significant control on 11 March 2024
13 Mar 2024 AP01 Appointment of Mr. Ali Boray Dundar as a director on 11 March 2024
13 Mar 2024 AD01 Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS England to 7 Henrietta Street Covent Garden London WC2E 8PS on 13 March 2024
26 Feb 2024 AP04 Appointment of Redfern Legal Llp as a secretary on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from Demsa Accounts 565 Green Lanes Haringey London N8 0RL England to C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS on 26 February 2024
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2023 AD01 Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 8 August 2023
24 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
02 Aug 2021 CH01 Director's details changed for Mr Cagil Yetkin on 2 August 2021
02 Aug 2021 PSC04 Change of details for Mr Cagil Yetkin as a person with significant control on 27 July 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr Cagil Yetkin on 8 March 2021
09 Mar 2021 PSC04 Change of details for Mr Cagil Yetkin as a person with significant control on 8 March 2021
02 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted