STARTPICK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Secretary's details changed for Newchain Limited on 2024-06-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-01-06 to 2022-01-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 PREVEXT FROM 30/11/2013 TO 06/01/2014

View Document

17/12/1317 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR THIERRY BOUNOUS

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORAY STUART

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 1ST FLOOR MIDAS HOUSE 2 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

08/01/138 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 07/01/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/12/1030 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 CORPORATE SECRETARY APPOINTED NEWCHAIN LIMITED

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/11/0924 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY HUNT

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

25/02/0925 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 S366A DISP HOLDING AGM 05/05/00

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

02/12/932 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 REGISTERED OFFICE CHANGED ON 07/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/917 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 21/11/90

View Document

21/11/9021 November 1990 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