STARTLINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr Richard Binstock as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Change of share class name or designation

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN BINSTOCK

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR STEPHEN DAVID COLE

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BINSTOCK

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR STEPHEN DAVID COLE

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MRS PAULINE ELIZABETH BINSTOCK

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR BRIAN ALAN BINSTOCK

View Document

17/04/1817 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1817 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information