ALL STAR FUNDING SOLUTIONS LIMITED
Company number 10740832
- Company Overview for ALL STAR FUNDING SOLUTIONS LIMITED (10740832)
- Filing history for ALL STAR FUNDING SOLUTIONS LIMITED (10740832)
- People for ALL STAR FUNDING SOLUTIONS LIMITED (10740832)
- More for ALL STAR FUNDING SOLUTIONS LIMITED (10740832)
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) |
---|---|---|---|
25 Jul 2024 | AD01 | Registered office address changed from 26 Halsey Road Kempston Bedford MK42 8AT England to 33 Wootton Road Kempston Bedford MK43 9BH on 25 July 2024 | |
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 |