STARTLE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewCertificate of change of name

View Document

03/04/253 April 2025 Termination of appointment of William James Gerald Rogers as a director on 2025-04-02

View Document

20/02/2520 February 2025 Appointment of Michelmores Secretaries Limited as a secretary on 2024-05-21

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

19/02/2519 February 2025 Cessation of Broadchart International Ltd as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Termination of appointment of Rachel Anne Jones as a director on 2025-02-14

View Document

18/02/2518 February 2025 Termination of appointment of Andrew Charles Hill as a director on 2025-02-14

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

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

View Accounts

28/12/2328 December 2023 Director's details changed for Mr Nigel Roger Warburton on 2023-12-28

View Document

28/12/2328 December 2023 Registered office address changed from The Enterprise Centre University Drive Norwich NR4 7TJ England to 6 Hillside Farm Pepper Hill Great Amwell SG12 9FX on 2023-12-28

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

27/09/2327 September 2023 Second filing of the annual return made up to 2016-02-22

View Document

21/08/2321 August 2023 Appointment of Mr Harry Kalms as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Jon Yantin as a director on 2023-08-21

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-02-20

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2018-11-28

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2016-10-06

View Document

02/08/232 August 2023 Second filing of a statement of capital following an allotment of shares on 2016-10-10

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2022-02-20

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2019-02-20

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2017-02-22

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Second filing of a statement of capital following an allotment of shares on 2016-01-01

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2016-09-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-10-06

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2018-11-28

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2019-02-27

View Document

03/03/233 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-10-10

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2022-03-02

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2017-02-22

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2016-01-01

View Document

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

View Accounts

01/12/221 December 2022 Termination of appointment of Sheila Hill as a director on 2022-11-29

View Document

01/12/221 December 2022 Appointment of Mrs Rachel Anne Jones as a director on 2022-11-29

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with updates

View Document

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

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

07/02/207 February 2020 COMPANY NAME CHANGED STARTLE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

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

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM ST JOHNS STUDIOS 6-8 CHURCH ROAD RICHMOND SURREY TW9 2QA UNITED KINGDOM

View Document

13/12/1913 December 2019 Registered office address changed from , St Johns Studios 6-8 Church Road, Richmond, Surrey, TW9 2QA, United Kingdom to The Enterprise Centre University Drive Norwich NR4 7TJ on 2019-12-13

View Document

13/05/1913 May 2019 SUB-DIVISION 17/03/15

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Confirmation statement made on 2019-02-20 with updates

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079609390002

View Document

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

View Accounts

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079609390001

View Document

20/12/1820 December 2018 Statement of capital following an allotment of shares on 2018-11-28

View Document

20/12/1820 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 163.37

View Document

10/08/1810 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/171 March 2017 Confirmation statement made on 2017-02-22 with updates

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

10/02/1710 February 2017 Registered office address changed from , 1 Vincent Square, London, SW1P 2PN to The Enterprise Centre University Drive Norwich NR4 7TJ on 2017-02-10

View Document

07/02/177 February 2017 COMPANY NAME CHANGED VIRTUAL JUKEBOX LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

07/02/177 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1621 October 2016 Statement of capital following an allotment of shares on 2016-10-10

View Document

21/10/1621 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 153.96

View Document

20/10/1620 October 2016 Statement of capital following an allotment of shares on 2016-10-06

View Document

20/10/1620 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 153.82

View Document

12/10/1612 October 2016 01/01/16 STATEMENT OF CAPITAL GBP 120.73

View Document

12/10/1612 October 2016 Statement of capital following an allotment of shares on 2016-01-01

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR NIGEL WARBURTON

View Document

15/04/1615 April 2016 03/06/15 STATEMENT OF CAPITAL GBP 113.19

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 17/03/2016

View Document

18/03/1618 March 2016 Annual return made up to 2016-02-22 with full list of shareholders

View Document

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM CASTLETON

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR DAVID NEIL TREGARTHEN

View Document

29/06/1529 June 2015 ADOPT ARTICLES 13/05/2015

View Document

24/06/1524 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 113.19

View Document

05/05/155 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 104.71

View Document

24/03/1524 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 103.77

View Document

16/03/1516 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 22/02/14 FOR FORM AR01

View Document

07/05/147 May 2014 DIRECTOR APPOINTED SHEILA HILL

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 11/04/2014

View Document

29/04/1429 April 2014 Director's details changed for Mr Adam Castleton on 2014-04-11

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 02/08/2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM, ST JOHNS STUDIOS 6-8 CHURCH ROAD, RICHMOND, SURREY, TW9 2QA, UNITED KINGDOM

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CASTLETON / 02/08/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SMITH / 02/08/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SUDDABY

View Document

25/03/1325 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ADAM CASTLETON

View Document

22/02/1222 February 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