STARTRADER PRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mr Babar Salman as a director on 2025-04-25

View Document

28/04/2528 April 2025 Cessation of Stater Global Markets Management Limited as a person with significant control on 2025-04-25

View Document

28/04/2528 April 2025 Appointment of Plato Nominee Director No.3 Dac as a director on 2025-04-25

View Document

28/04/2528 April 2025 Termination of appointment of Gary Fung as a director on 2025-04-25

View Document

28/04/2528 April 2025 Notification of Plato Tactical Opportunities (Offshore) Investco Iv Sarl as a person with significant control on 2025-04-25

View Document

28/04/2528 April 2025 Termination of appointment of Stater Global Markets Management Limited as a director on 2025-04-25

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/01/2412 January 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

02/01/242 January 2024 Registered office address changed from 1 Brookway Blackheath London SE3 9BJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Gary Fung on 2024-01-02

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Gary Gar on 2023-05-31

View Document

03/04/233 April 2023 Termination of appointment of Babar Salman as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Shirley Services S.A. as a director on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Fostelo Investments Ltd as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Notification of Stater Global Markets Management Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Gary Gar as a director on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Stater Global Markets Management Limited as a director on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Gary Gar on 2023-04-03

View Document

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

View Accounts

28/02/2328 February 2023 Appointment of Mr Babar Salman as a director on 2023-02-26

View Document

28/02/2328 February 2023 Termination of appointment of Mark Liam Winters as a director on 2023-02-26

View Document

28/02/2328 February 2023 Notification of Fostelo Investments Ltd as a person with significant control on 2023-02-26

View Document

28/02/2328 February 2023 Cessation of Sbl Holdings Limited as a person with significant control on 2023-02-26

View Document

28/02/2328 February 2023 Appointment of Shirley Services S.A. as a director on 2023-02-26

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

08/11/228 November 2022 Registered office address changed from 67 Court Road Eltham London SE9 5AF England to 1 Brookway Blackheath London SE3 9BJ on 2022-11-08

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Director's details changed for Mr Peter Olof Karsten on 2022-03-01

View Document

02/03/222 March 2022 Registered office address changed from 8 Queens Road Windsor SL4 3BH England to 67 Court Road Eltham London SE9 5AF on 2022-03-02

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-17 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Appointment of Mr Mark Liam Winters as a director on 2021-06-11

View Document

14/06/2114 June 2021 Termination of appointment of Timothy Douglas Connell as a director on 2021-06-11

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR BRIAN ELLIOT SINGH SIDHU

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CONNELL / 01/08/2020

View Document

14/07/2014 July 2020 SECRETARY APPOINTED MR BRIAN SIDHU

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT GUEST

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 155 SHEEN ROAD RICHMOND TW9 1YS ENGLAND

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN CONNELL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1 POULTRY LONDON EC2R 8EJ ENGLAND

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MR ROBERT AUSTIN GUEST

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RAMY SOLIMAN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

14/08/1914 August 2019 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / SBL HOLDINGS LIMITED / 17/01/2019

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / STATER BLOCKCHAIN LIMITED / 25/06/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

10/08/1810 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 6149472

View Document

10/07/1810 July 2018 ADOPT ARTICLES 29/12/2017

View Document

26/06/1826 June 2018 SHARES ISSUED, COMPANY BUSINESS 17/05/2018

View Document

17/05/1817 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 4539472

View Document

30/04/1830 April 2018 25/01/18 STATEMENT OF CAPITAL GBP 1039472

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMY AHMED HAMDY MOSTAFA AHMED SOLIMAN / 03/04/2018

View Document

03/04/183 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 03/04/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 31/12/17 STATEMENT OF CAPITAL GBP 548472

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FIELDS

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / STATER HOLDINGS LIMITED / 11/12/2017

View Document

10/10/1710 October 2017 ADOPT ARTICLES 19/09/2017

View Document

28/07/1728 July 2017 ADOPT ARTICLES 14/07/2017

View Document

21/07/1721 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 508472

View Document

21/07/1721 July 2017 16/05/17 STATEMENT OF CAPITAL GBP 320000

View Document

21/07/1721 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 323472

View Document

21/07/1721 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 373472

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DANIEL FIELDS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 19/09/16 STATEMENT OF CAPITAL GBP 265000

View Document

23/09/1623 September 2016 COMPANY NAME CHANGED GEMFX (UK) LIMITED CERTIFICATE ISSUED ON 23/09/16

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SUITE 218 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR RAMY AHMED HAMDY MOSTAFA AHMED SOLIMAN

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAM BARTLETT

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR LANCE FARRANT

View Document

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR LANCE ANTHONY FARRANT

View Document

11/05/1511 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM LEVEL 18 40 BANK STREET LONDON E14 5NR

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 115000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE UNITED KINGDOM

View Document

16/08/1316 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 50000

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DAVID ANDREW BARRETT

View Document

08/04/138 April 2013 13/03/13 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 26 CROWN HILL RAYLEIGH ESSEX SS6 7HG UNITED KINGDOM

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SAWYER

View Document

19/03/1319 March 2013 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

13/03/1313 March 2013 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