STARTIME LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-05

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/09/2129 September 2021 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 2021-09-14

View Document

29/09/2129 September 2021 Appointment of Mr Philip Michael Broomhead as a secretary on 2021-09-14

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

06/06/136 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/02/2010

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 14/10/2009

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED DECLAN THOMAS KENNY

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SEELDRAYERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
C/O FIRST SCOTTISH FORMATION
SERVICES LIMITED,BONNINGTON BOND
2 ANDERSON PLACE
EDINBURGH EH6 5NP

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM:
BONNINGTON BOND
2 ANDERSON PLACE
EDINBURGH
EH6 5NP

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 18/10/96

View Document

03/02/973 February 1997 S252 DISP LAYING ACC 18/10/96

View Document

03/02/973 February 1997 S366A DISP HOLDING AGM 18/10/96

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

02/02/962 February 1996 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