- Company Overview for START2STOP LIMITED (07371552)
- Filing history for START2STOP LIMITED (07371552)
- People for START2STOP LIMITED (07371552)
- Charges for START2STOP LIMITED (07371552)
- More for START2STOP LIMITED (07371552)
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
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
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
|
|
15 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
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
|
|
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
|
|
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 |