STARTERS LAB CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/03/2427 March 2024 | Second filing of Confirmation Statement dated 2024-03-12 |
| 14/03/2414 March 2024 | Appointment of Ms. Billur Neriman Akata Paini as a director on 2024-03-11 |
| 13/03/2413 March 2024 | Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS England to 7 Henrietta Street Covent Garden London WC2E 8PS on 2024-03-13 |
| 13/03/2413 March 2024 | Change of details for Mr Cagil Yetkin as a person with significant control on 2024-03-11 |
| 13/03/2413 March 2024 | Notification of Ali Boray Dundar as a person with significant control on 2024-03-11 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 13/03/2413 March 2024 | Appointment of Mr. Ali Boray Dundar as a director on 2024-03-11 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 26/02/2426 February 2024 | Appointment of Redfern Legal Llp as a secretary on 2024-02-26 |
| 26/02/2426 February 2024 | Registered office address changed from Demsa Accounts 565 Green Lanes Haringey London N8 0RL England to C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS on 2024-02-26 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 08/08/238 August 2023 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on 2023-08-08 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/03/2228 March 2022 | Previous accounting period shortened from 2022-03-31 to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 02/08/212 August 2021 | Change of details for Mr Cagil Yetkin as a person with significant control on 2021-07-27 |
| 02/08/212 August 2021 | Director's details changed for Mr Cagil Yetkin on 2021-08-02 |
| 12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
| 09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR CAGIL YETKIN / 08/03/2021 |
| 09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAGIL YETKIN / 08/03/2021 |
| 02/03/212 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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