STARTTHAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Director's details changed for Mrs Josie Louise Kenyon on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Oliver James Stuart Kenyon on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from 11 Millcross Clevedon BS21 5JL England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Oliver James Stuart Kenyon as a person with significant control on 2021-06-29

View Document

28/07/2128 July 2021 Change of details for Mrs Josie Louise Kenyon as a person with significant control on 2021-06-29

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JOSIE LOUISE KENYON / 18/04/2019

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CESSATION OF HILARY KENYON AS A PSC

View Document

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

View Accounts

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MISS JOSIE LOUISE THYNNE / 16/05/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS JOSIE LOUISE KENYON

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED ACTMATIC LIMITED CERTIFICATE ISSUED ON 10/07/17

View Document

01/06/171 June 2017 COMPANY NAME CHANGED STARTTHAT LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 10

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FLAT 9 4 HILL ROAD CLEVEDON AVON BS21 7NE

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES STUART KENYON / 21/07/2016

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/07/1521 July 2015 01/03/15 STATEMENT OF CAPITAL GBP 10

View Document

10/06/1510 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 10

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

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

View Accounts

06/01/146 January 2014 COMPANY NAME CHANGED OKENYON WEBS LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

17/04/1317 April 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