Advanced company searchLink opens in new window

NORTH STAR GLOBAL LIMITED

Company number 13365913

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
20 Sep 2023 PSC02 Notification of Bobby Land Limited as a person with significant control on 31 August 2023
20 Sep 2023 PSC07 Cessation of North Star (York) Investment Limited as a person with significant control on 31 August 2023
09 May 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2023 TM01 Termination of appointment of Paul James Ellis as a director on 4 May 2023
04 Jan 2023 AD01 Registered office address changed from Estate Office Main Street Bugthorpe York YO41 1QG England to Estate Office Main Street Bugthorpe York YO41 1QG on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 1 st. Marys Court York YO24 1AH England to Estate Office Main Street Bugthorpe York YO41 1QG on 4 January 2023
20 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
09 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2021 CS01 Confirmation statement made on 4 October 2021 with updates
27 Oct 2021 PSC07 Cessation of Paul James Ellis as a person with significant control on 13 August 2021
27 Oct 2021 PSC02 Notification of North Star (York) Investment Limited as a person with significant control on 13 August 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 40
20 Oct 2021 SH02 Sub-division of shares on 13 August 2021
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 SH08 Change of share class name or designation
14 Oct 2021 SH10 Particulars of variation of rights attached to shares
14 Oct 2021 MR01 Registration of charge 133659130005, created on 8 October 2021
14 Oct 2021 MR01 Registration of charge 133659130006, created on 8 October 2021
11 Oct 2021 MR01 Registration of charge 133659130003, created on 8 October 2021
11 Oct 2021 MR01 Registration of charge 133659130004, created on 8 October 2021
21 Sep 2021 AP01 Appointment of Mr James Charles Irwin as a director on 21 September 2021
03 Sep 2021 MR01 Registration of charge 133659130002, created on 13 August 2021