Advanced company searchLink opens in new window

START2STOP LIMITED

Company number 07371552

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)
29 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
11 Oct 2017 PSC04 Change of details for Mr Cosmo Henry Villiers Duff Gordon as a person with significant control on 6 April 2016
11 Oct 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 October 2017
31 May 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 SH02 Sub-division of shares on 1 February 2015
10 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
10 Nov 2015 CH01 Director's details changed for Cosmo Duff Gordon on 30 September 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,079.35
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,080.00
29 Apr 2015 MR01 Registration of charge 073715520006, created on 27 April 2015
03 Mar 2015 MR01 Registration of charge 073715520004, created on 26 February 2015
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 2,000
15 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,900
01 Aug 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014
16 Jul 2014 AD01 Registered office address changed from C/O Helmores Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY England to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 19/07/2013
03 Jan 2014 MR01 Registration of charge 073715520003
27 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2,000
27 Sep 2013 CH01 Director's details changed for Cosmo Duff Gordon on 30 June 2013
03 Sep 2013 AP01 Appointment of Mr William Andrew Lewis Duff Gordon as a director