Advanced company searchLink opens in new window

NORTHSTAR FI LTD

Company number 13498010

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)
05 Sep 2023 AD01 Registered office address changed from C/O Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 5 September 2023
13 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
26 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
29 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 30 November 2022
26 Jan 2023 SH08 Change of share class name or designation
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 7,000
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 15 August 2022
15 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 19/08/22
29 Apr 2022 CERTNM Company name changed hamsard 3650 LIMITED\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
28 Apr 2022 AP01 Appointment of Mr Dennis Stephen Engel as a director on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 28 April 2022
28 Apr 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Saffery Champness Llp Mitre House North Park Road Harrogate HG1 5RX on 28 April 2022
28 Apr 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 28 April 2022
28 Apr 2022 PSC01 Notification of Dennis Engel as a person with significant control on 28 April 2022
28 Apr 2022 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 28 April 2022
07 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-07
  • GBP 1