Advanced company searchLink opens in new window

ONESTAR COMMUNICATIONS LIMITED

Company number 10779315

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
15 May 2023 AA Micro company accounts made up to 31 May 2022
20 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 TM01 Termination of appointment of Shanaz Khan as a director on 31 January 2021
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 1026 Coventry Road Yardley Birmingham B25 8DP England to 228 st. Andrews Road Bordesley Green Birmingham B9 4JG on 17 March 2020
29 Aug 2019 AP01 Appointment of Mrs Shanaz Khan as a director on 28 August 2019
29 Aug 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 1 August 2019
17 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
13 Jun 2019 PSC01 Notification of Mohammed Jamil as a person with significant control on 31 December 2018
13 Jun 2019 AD01 Registered office address changed from 87 Barr Street Birmingham B19 3DE United Kingdom to 1026 Coventry Road Yardley Birmingham B25 8DP on 13 June 2019
13 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
22 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
09 May 2018 TM01 Termination of appointment of Fahim Akram Kayani as a director on 30 April 2018
27 Jun 2017 AP01 Appointment of Mr Fahim Akram Kayani as a director on 22 June 2017
27 Jun 2017 AP01 Appointment of Mr Mohammed Jamil as a director on 22 June 2017
22 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 87 Barr Street Birmingham B19 3DE on 22 June 2017
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 1