STARTERS LAB CONSULTING LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2024-03-12

View Document

14/03/2414 March 2024 Appointment of Ms. Billur Neriman Akata Paini as a director on 2024-03-11

View Document

13/03/2413 March 2024 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 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Cagil Yetkin as a person with significant control on 2024-03-11

View Document

13/03/2413 March 2024 Notification of Ali Boray Dundar as a person with significant control on 2024-03-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/03/2413 March 2024 Appointment of Mr. Ali Boray Dundar as a director on 2024-03-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Appointment of Redfern Legal Llp as a secretary on 2024-02-26

View Document

26/02/2426 February 2024 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 2024-02-26

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/08/238 August 2023 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 2023-08-08

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/08/212 August 2021 Change of details for Mr Cagil Yetkin as a person with significant control on 2021-07-27

View Document

02/08/212 August 2021 Director's details changed for Mr Cagil Yetkin on 2021-08-02

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR CAGIL YETKIN / 08/03/2021

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CAGIL YETKIN / 08/03/2021

View Document

02/03/212 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information