Advanced company searchLink opens in new window

NORTHSTAR RESEARCH PARTNERS (UK) LIMITED

Company number 04131126

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)
31 Dec 2015 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 330,000
06 Aug 2015 AD01 Registered office address changed from Studio D 22 Ebury Street London SW1W 0LU to Unit B3 City Cloisters 196 Old Street London EC1V 9FR on 6 August 2015
13 Apr 2015 AA Accounts for a small company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 330,000
07 May 2014 AA Full accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 330,000
21 Aug 2013 AP01 Appointment of Mr Craig Lee Binkley as a director
21 Aug 2013 TM01 Termination of appointment of Petros Zoutis as a director
21 Aug 2013 AP03 Appointment of Mr Glenn William Gibson as a secretary
21 Aug 2013 TM02 Termination of appointment of James Neuwirth as a secretary
09 May 2013 AA Full accounts made up to 31 December 2012
28 Dec 2012 AR01 Annual return made up to 27 December 2012 with full list of shareholders
28 Dec 2012 TM01 Termination of appointment of Douglas Davey as a director
24 Apr 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
23 Jun 2011 AP03 Appointment of Mr James Neuwirth as a secretary
14 Jun 2011 TM01 Termination of appointment of Stephen Tile as a director
14 Jun 2011 TM02 Termination of appointment of Stephen Tile as a secretary
05 Apr 2011 AA Full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
30 Mar 2010 AA Full accounts made up to 31 December 2009
24 Mar 2010 AP01 Appointment of Mr Peter Zoutis as a director
10 Mar 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Stephen Neil Tile on 1 October 2009
10 Mar 2010 CH01 Director's details changed for Douglas Keith Davey on 1 October 2009