STARTUP VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Micro company accounts made up to 2024-03-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 235 EARLS COURT ROAD UNIT 57 LONDON SW5 9FE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

21/12/1421 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/12/1421 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / START UP VENTURES (HOLDINGS) LTD / 01/01/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/09/1329 September 2013 REGISTERED OFFICE CHANGED ON 29/09/2013 FROM UNIT 21 CAPITAL EAST 21 WESTERN GATEWAY LONDON LONDON E16 1AS UNITED KINGDOM

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

28/10/1228 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

30/10/1130 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHUL HANDA / 24/10/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

31/10/0931 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / START UP VENTURES (HOLDINGS) LTD / 31/10/2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 14 WHITE ROAD OXFORD OX4 2JJ

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / START UP VENTURES (HOLDINGS) LTD / 24/11/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/03/03

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 33-35 GEORGE STREET OXFORD OX1 2AY

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED NEW MEDIA GLOBAL LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

24/10/0124 October 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