STARTUP BUILDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Change of details for Mr. David Olaoluwa Olaniyan as a person with significant control on 2019-09-08

View Document

24/04/2424 April 2024 Director's details changed for Mr. David Olaoluwa Olaniyan on 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Registered office address changed from Flat C1702 9 Owen Street Manchester M15 4UJ England to 13th Floor, Piccadilly Plaza New York Street Manchester M1 4BT on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CESSATION OF OPEYEMI IMPACT DELE-AJAYI AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR OPEYEMI DELE-AJAYI

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM 31 BROOKVILLE CRESCENT NEWCASTLE UPON TYNE NE5 2GH UNITED KINGDOM

View Document

11/07/1911 July 2019 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