STARTFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

16/11/2216 November 2022 Notification of Maywells (Ne) Limited as a person with significant control on 2018-11-30

View Document

16/11/2216 November 2022 Cessation of Joanne Nicola Sewell as a person with significant control on 2018-11-30

View Document

16/11/2216 November 2022 Cessation of Antony Mark Sewell as a person with significant control on 2018-11-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Director's details changed for Antony Mark Sewell on 2021-06-14

View Document

15/06/2115 June 2021 Change of details for Mr Antony Mark Sewell as a person with significant control on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY MARK SEWELL / 30/11/2018

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / JOANNE NICOLA SEWELL / 30/11/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK SEWELL / 05/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY MARK SEWELL / 05/12/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE NICOLA SEWELL

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE NICOLA SEWELL / 05/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 69 HAWKSEDGE WEST MOOR NEWCASTLE UPON TYNE TYNE AND WEAR NE12 7DR

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE NICOLA SEWELL / 28/03/2008

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEWELL

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SEWELL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK SEWELL / 18/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SEWELL / 18/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG SEWELL / 18/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 60/62 NORTHUMBERLAND STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 7DF

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SEWELL / 01/08/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

23/05/8423 May 1984 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