Advanced company searchLink opens in new window

NEWSTAR GROUP LIMITED

Company number 05873988

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)
06 Feb 2017 MR04 Satisfaction of charge 3 in full
10 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
14 Apr 2016 CH01 Director's details changed for Mr Imran Bargit on 14 April 2016
26 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
19 Nov 2014 AUD Auditor's resignation
16 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 Aug 2014 AD01 Registered office address changed from Newstar House Caxton Road Fulwood Preston PR2 9ZB England to Caxton House Caxton Road Fulwood Preston PR2 9ZB on 11 August 2014
08 Aug 2014 AD01 Registered office address changed from Newstar House Kaymar Industrial Estate Salmon Street Preston PR1 4BQ to Newstar House Caxton Road Fulwood Preston PR2 9ZB on 8 August 2014
23 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
13 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
17 Jul 2013 TM01 Termination of appointment of Sazeda Bargit as a director
26 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 100,001.00
25 Jun 2013 SH08 Change of share class name or designation
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify shares 13/06/2013
24 Jun 2013 SH19 Statement of capital on 24 June 2013
  • GBP 1
24 Jun 2013 SH20 Statement by directors
24 Jun 2013 CAP-SS Solvency statement dated 14/06/13
24 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
20 Jul 2012 AA Group of companies' accounts made up to 31 March 2012