STATARC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Change of details for Mr Oliver Williams as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mr Oliver Williams on 2024-04-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM C/O NICHOLAS PETERS & CO 2ND FLOOR 10-12 BOURLET CLOSE LONDON W1W 7BR UNITED KINGDOM

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR ( NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 5000

View Document

07/05/157 May 2015 SOLVENCY STATEMENT DATED 22/12/14

View Document

07/05/157 May 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 REDUCE ISSUED CAPITAL 22/12/2014

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS HAWKINS / 16/08/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAMS / 19/07/2013

View Document

16/09/1316 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 18-22 WIGMORE STREET LONDON W1U 2RG

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED STATIM LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

24/05/1124 May 2011 CHANGE OF NAME 17/05/2011

View Document

14/01/1114 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 65000

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED OLIVER WILLIAMS

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED JANOS HAWKINS

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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