STARTMESH LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
26 HOLLYBUSH LANE
AMERSHAM
BUCKINGHAMSHIRE
HP6 6EB

View Document

22/02/1622 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED MR PAUL RONALD DAVID SMART

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA LINTON-SMART

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMART

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MISS CHARLOTTE LINTON-SMART

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD DAVID SMART / 11/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O BRIDGER SMART & CO. HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8JL

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

26/09/9726 September 1997 EXEMPTION FROM APPOINTING AUDITORS 19/09/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/11/94

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

19/11/9319 November 1993 EXEMPTION FROM APPOINTING AUDITORS 01/10/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

06/01/926 January 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 14/01/91

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 120 EAST ROAD LONDON N1 6AA

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 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