TYPESTART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 1 ROTHWELL GRANGE COURT ROTHWELL ROAD KETTERING NORTHAMPTONSHIRE NN16 8FB

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046527890002

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER NALL / 14/01/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH NALL / 22/02/2011

View Document

18/03/1118 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER NALL / 22/02/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER NALL / 22/02/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH NALL / 22/02/2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH NALL / 22/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RUTH NALL / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER NALL / 08/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE RUTH NALL / 08/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

22/08/0322 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 COMPANY NAME CHANGED INTERVENE SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

30/01/0330 January 2003 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