Advanced company searchLink opens in new window

NORTHSTAR COLLABORATION LIMITED

Company number 13828441

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)
26 Feb 2024 CH01 Director's details changed for Mr Luke Anthony William Robinson on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 26 February 2024
21 Feb 2024 SH08 Change of share class name or designation
21 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with updates
14 Feb 2024 PSC07 Cessation of Luke Robinson as a person with significant control on 4 April 2022
14 Feb 2024 PSC07 Cessation of Lotus Qi as a person with significant control on 31 January 2023
24 Jan 2024 TM01 Termination of appointment of Lotus Qi as a director on 31 January 2023
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital company be subdivided 29/03/2022
13 Oct 2022 SH02 Sub-division of shares on 29 March 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 117.647
19 May 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 105.8823
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 100
30 Mar 2022 PSC02 Notification of Startup Employee Trustee Ltd as a person with significant control on 29 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 92
29 Mar 2022 AP01 Appointment of Mr Luke Robinson as a director on 29 March 2022
05 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted