STARTBOOST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Asmita Chandrakant Patel as a director on 2024-03-05

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mr Mayur Rajnikant Patel on 2022-03-29

View Document

29/03/2229 March 2022 Secretary's details changed for Mr Atul Patel on 2022-03-29

View Document

25/12/2125 December 2021 Micro company accounts made up to 2021-04-30

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR ATULKUMAR PATEL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS ASMITA PATEL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS SONAL MAYURKUMAR PATEL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS SOHINA PATEL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM ECTON BROOK SUPERMARKET ECTON BROOK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 5EN

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

04/12/154 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAYUR RAJNIKANT PATEL / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH PATEL / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: UNIT 2A BROOKFIELD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7LT

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 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