START AN AMERICAN COMPANY.COM LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Profile West, 950 Great West Road Suite E, Ground Floor Brentford TW8 9ES on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Start My Business Ltd as a person with significant control on 2025-08-26

View Document

11/11/2411 November 2024 Cessation of Elizabeth Heather Landau as a person with significant control on 2024-10-25

View Document

11/11/2411 November 2024 Notification of Start My Business Ltd as a person with significant control on 2024-10-25

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Mohammad Shoaib Aslam as a director on 2024-10-25

View Document

11/11/2411 November 2024 Termination of appointment of Elizabeth Heather Landau as a director on 2024-10-25

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LEBE

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HEATHER LANDAU

View Document

25/03/1925 March 2019 CESSATION OF RUSSELL SIMON LEBE AS A PSC

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS ELIZABETH HEATHER LANDAU

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL SIMON LEBE / 29/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 3 RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH HERTS WD23 1GG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED BAG THE BAG LTD CERTIFICATE ISSUED ON 27/05/14

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 CHANGE OF NAME 13/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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