NORTHSTAR RESEARCH PARTNERS (UK) LIMITED
Company number 04131126
- Company Overview for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- Filing history for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- People for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- Charges for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
- More for NORTHSTAR RESEARCH PARTNERS (UK) LIMITED (04131126)
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 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
18 Mar 2024 | AD01 | Registered office address changed from 100 Leman Street 4th Floor London E1 8EU England to 3rd Floor Blue Fin Building 110 Southwark Street London SE1 0SU on 18 March 2024 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Peter John Mcelligott on 9 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
19 Oct 2023 | AD01 | Registered office address changed from 100 4th Floor Leman Street London E1 8EU England to 100 Leman Street 4th Floor London E1 8EU on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 100 4th Floor 100 Leman Street London E1 8EU England to 100 4th Floor Leman Street London E1 8EU on 19 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Unit B3 City Cloisters 196 Old Street London EC1V 9FR to 100 4th Floor 100 Leman Street London E1 8EU on 19 October 2023 | |
13 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Jun 2023 | AP01 | Appointment of Benjamin Demeo as a director on 12 June 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
18 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Jul 2022 | AP03 | Appointment of Mr Peter John Mcelligott as a secretary on 1 July 2022 | |
01 Jul 2022 | TM02 | Termination of appointment of Glenn William Gibson as a secretary on 30 June 2022 | |
22 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
20 Jun 2022 | TM01 | Termination of appointment of Jeffrey Edgar Histed as a director on 27 May 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
20 Oct 2021 | CH01 | Director's details changed for Mr Frank Philip Lanuto on 26 July 2021 | |
20 Oct 2021 | PSC03 | Notification of Mdc Partners Uk Holdings Limited as a person with significant control on 26 July 2021 | |
20 Oct 2021 | PSC07 | Cessation of Mdc Partners Inc. as a person with significant control on 26 July 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Peter John Mcelligott as a director on 4 August 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of David Corwin Ross as a director on 3 August 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge 041311260002 in full | |
29 Mar 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Oct 2020 | PSC05 | Change of details for Mdc Partners Inc. as a person with significant control on 19 October 2020 |