Advanced company searchLink opens in new window

ALL STAR FUNDING SOLUTIONS LIMITED

Company number 10740832

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)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
16 Apr 2024 PSC04 Change of details for Mr David Eric Lucas as a person with significant control on 12 April 2024
16 Apr 2024 PSC01 Notification of David Eric Lucas as a person with significant control on 12 April 2024
16 Apr 2024 PSC07 Cessation of Neil Lukins as a person with significant control on 12 April 2024
16 Apr 2024 AP01 Appointment of Mr David Eric Lukins as a director on 12 April 2024
16 Apr 2024 TM01 Termination of appointment of Neil Lukins as a director on 13 April 2024
16 Apr 2024 PSC04 Change of details for Mr Neil Lukins as a person with significant control on 10 April 2024
16 Apr 2024 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 26 Halsey Road Kempston Bedford MK42 8AT on 16 April 2024
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
20 Apr 2023 PSC04 Change of details for Mr Neil Lukins as a person with significant control on 26 April 2022
20 Apr 2023 CH01 Director's details changed for Mr Neil Lukins on 26 April 2022
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 AD01 Registered office address changed from 2 Mount Street Manchester Greater Manchester M2 5WQ England to 32 Threadneedle Street London EC2R 8AY on 26 April 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
24 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
07 Mar 2019 PSC04 Change of details for Mr Neil Lukins as a person with significant control on 7 March 2019
07 Mar 2019 CH01 Director's details changed for Mr Neil Lukins on 7 March 2019
07 Mar 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Mount Street Manchester Greater Manchester M2 5WQ on 7 March 2019
03 Jan 2019 AA Total exemption full accounts made up to 30 April 2018