STARTMAKE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Roger James Jelbert on 2025-02-01

View Document

29/08/2529 August 2025 NewChange of details for Miss Kimberley Jane Jelbert as a person with significant control on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

28/08/2528 August 2025 NewDirector's details changed for Mrs Zoe Anne Jelbert on 2025-02-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Satisfaction of charge 028462940003 in full

View Document

02/12/222 December 2022 Satisfaction of charge 1 in full

View Document

23/09/2123 September 2021 Second filing for the appointment of Roger James Jelbert as a director

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES JELBERT / 23/07/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH CORNWALL TR15 1JY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ROGER JAMES JELBERT

View Document

08/10/198 October 2019 Appointment of Mr Roger James Jelbert as a director on 2019-09-01

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES JELBERT / 01/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ANNE JELBERT / 01/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028462940003

View Document

09/10/149 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 SECRETARY APPOINTED ROGER JAMES JELBERT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ALISON WYATT

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANNE JELBERT / 21/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANNE JELBERT / 20/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: GEW HOUSE PONSANDANE FARM MEWS TRYTHOGGA GULVAL PENZANCE CORNWALL TR18 3LU

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: TOP OFFICE TWO CHIMNEYS PRAA SANDS PENZANCE CORNWALL TR20 9SP

View Document

11/09/9811 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/05/961 May 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/08/94

View Document

08/11/958 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: GWEL AN MARGE LOWER CHELLEW LUDGVAN PENZANCE CORNWALL TR20 8BL

View Document

23/05/9523 May 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 FIRST GAZETTE

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 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