Advanced company searchLink opens in new window

STARTUP SOFTWARE LIMITED

Company number 05692022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH01 Director's details changed for Mr David Joseph Gaunt on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Geoffrey Newton Gaunt on 1 October 2009
02 Feb 2010 CH01 Director's details changed for Mr Neal Matthew Gaunt on 1 October 2009
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2009 363a Return made up to 30/01/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Apr 2008 288a Director appointed mr david joseph gaunt
02 Apr 2008 288a Director appointed mr neal matthew gaunt
18 Mar 2008 88(2) Capitals not rolled up
13 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designation of shares 10/03/2008
13 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2008 363a Return made up to 30/01/08; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Apr 2007 363s Return made up to 30/01/07; full list of members
21 Jan 2007 287 Registered office changed on 21/01/07 from: acacia house, 4 southbrook terrace, bradford, west yorkshire BD7 1AB
03 Mar 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
03 Mar 2006 88(2)R Ad 09/02/06--------- £ si 1@1=1 £ ic 1/2
03 Mar 2006 288b Director resigned
03 Mar 2006 288b Secretary resigned