STARTRADER BROKER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 11 Blackheath Village 11 Blackheath Village London SE3 9LA England to Unit 1.5, 344-354 Gray's Inn Road London WC1X 8BP on 2025-07-24

View Document

21/07/2521 July 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 11 Blackheath Village 11 Blackheath Village London SE3 9LA on 2025-07-21

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Certificate of change of name

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY NEKISHEV / 27/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANASIOS BELIVANAKIS / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR NIKOLAY NEKISHEV / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ATHANASIOS BELIVANAKIS / 27/03/2019

View Document

26/11/1826 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 60002

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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