STARTUP VEHICLES LIMITED

Company Documents

DateDescription
12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED START UP LONDON LTD CERTIFICATE ISSUED ON 30/10/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATTISON / 13/09/2014

View Document

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

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O SPROULL & CO., CHARTERED ACCOUNTANTS 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

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

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/05/1514 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1514 May 2015 COMPANY NAME CHANGED START UP DIRECT LTD CERTIFICATE ISSUED ON 14/05/15

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATTISON / 10/02/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATTISON / 04/09/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O SPROULL & CO 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED INFOSHOP LTD CERTIFICATE ISSUED ON 12/03/14

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/03/146 March 2014 DIRECTOR APPOINTED JAMES PATTISON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

30/09/1330 September 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