STARTRON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

16/10/2416 October 2024 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

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

14/10/2314 October 2023 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

22/03/2322 March 2023 Notification of Neehar Shah as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

16/10/2216 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042746490004

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042746490003

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANSHUKHLAL MEGHJI SHAH / 31/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 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