Advanced company searchLink opens in new window

FIRSTSTAR LIMITED

Company number 02833023

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)
10 Jul 2018 CH01 Director's details changed for Mr Bernd Walter Schubert on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Bernd Walter Schubert on 1 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Christopher David Colman on 1 July 2018
10 Jul 2018 CH01 Director's details changed for Mr Betram Anthony Claffey on 1 July 2018
10 Jul 2018 PSC04 Change of details for Mr Bernd Walter Schubert as a person with significant control on 10 July 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 PSC04 Change of details for Mr Bertram Anthony Claffey as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 May 2016 AD01 Registered office address changed from 2nd Floor 28 Denmark Street London WC2H 8NJ England to New House 67-68 Hatton Garden London EC1N 8JY on 24 May 2016
14 Sep 2015 AP01 Appointment of Mr Christopher David Colman as a director on 10 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AD01 Registered office address changed from 28 Denmark Street 2nd Floor London WC2H 8NH to 2nd Floor 28 Denmark Street London WC2H 8NJ on 2 September 2015
27 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 80
21 Apr 2015 AD01 Registered office address changed from 23 Denmark Street London WC2H 8NJ to 28 Denmark Street 2Nd Floor London WC2H 8NH on 21 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 80
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
12 Sep 2013 CH01 Director's details changed for Mr Betram Anthony Claffey on 1 March 2013
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Betram Anthony Claffey on 5 July 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010