This company is commonly known as Startart Limited. The company was founded 24 years ago and was given the registration number 03834566. The firm's registered office is in LONDON. You can find them at Regina House, 124 Finchley Road, London, . This company's SIC code is 01500 - Mixed farming.
Name | : | STARTART LIMITED |
---|---|---|
Company Number | : | 03834566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS | Secretary | 06 March 2000 | Active |
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS | Director | 06 March 2000 | Active |
58/60 Berners Street, London, W1P 4JS | Nominee Secretary | 01 September 1999 | Active |
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ | Nominee Director | 01 September 1999 | Active |
Dr Mohamed Taranissi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Officers | Appoint person director company with name date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.