LATESTARTER LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 107 Baker Street London London W1U 6RP to 36-38 Queensborough Terrace London W2 3SH on 2023-04-18

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

21/07/2121 July 2021 Notification of Bhavini Sudhan Bhayani as a person with significant control on 2021-07-16

View Document

21/07/2121 July 2021 Cessation of Hitesh Prabhudas Bhayani as a person with significant control on 2021-07-16

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015602610011

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015602610010

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUDHAN PRABHUDAS BHAYANI / 14/07/2016

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015602610009

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUDHEN PRABHUDAS BHAYANI / 04/10/2012

View Document

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. BHAVINI SUDHEN BHAYANI / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MUKTA BHAYANI / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUDHEN PRABHUDAS BHAYANI / 30/08/2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUKTA BHAYANI / 25/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 33 TREBOVIR ROAD LONDON SW5 0LR

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 SECRETARY APPOINTED BHAVINI BHAYANI

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HITESH BHAYANI

View Document

30/08/0730 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 80 BARN HILL WEMBLEY MIDDX HA9 9LQ

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0010 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/98

View Document

30/04/9830 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/98

View Document

30/04/9830 April 1998 £ NC 10000/50000 09/03/98

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

27/07/9627 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

View Document

08/05/818 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company