Advanced company searchLink opens in new window

STARTLINK LIMITED

Company number 11105108

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)
10 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 SH08 Change of share class name or designation
02 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
20 Apr 2018 PSC01 Notification of Brian Binstock as a person with significant control on 28 March 2018
19 Apr 2018 PSC01 Notification of Richard Binstock as a person with significant control on 28 March 2018
19 Apr 2018 AP03 Appointment of Mr Stephen David Cole as a secretary on 28 March 2018
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
17 Apr 2018 AP01 Appointment of Mrs Pauline Elizabeth Binstock as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr Brian Alan Binstock as a director on 28 March 2018
17 Apr 2018 AP01 Appointment of Mr Stephen David Cole as a director on 28 March 2018
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 100
28 Mar 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Albany House, 10 Wood Street Barnet Herts EN5 4BW on 28 March 2018
11 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-11
  • GBP 1