Advanced company searchLink opens in new window

NETSTAR UK LTD

Company number 04470822

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)
22 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with updates
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 TM02 Termination of appointment of Mitun Patel as a secretary on 23 October 2020
29 Oct 2020 AD01 Registered office address changed from C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT England to Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Mitun Patel as a director on 23 October 2020
29 Oct 2020 AP01 Appointment of Mr James Philip Healey as a director on 23 October 2020
29 Oct 2020 AP01 Appointment of Mr John Joseph Whitty as a director on 23 October 2020
29 Oct 2020 AP01 Appointment of Mr Jonathan Simon Hardy as a director on 23 October 2020
21 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
14 Oct 2020 AD01 Registered office address changed from 83 Clerkenwell Road London EC1R 5AG to C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT on 14 October 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Jan 2020 MR04 Satisfaction of charge 1 in full
21 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
30 Apr 2019 MR04 Satisfaction of charge 2 in full
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 PSC02 Notification of Netstar Group Ltd as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 667
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Mar 2016 TM01 Termination of appointment of Vickesh Patel as a director on 10 March 2016