- Company Overview for NETSTAR UK LTD (04470822)
- Filing history for NETSTAR UK LTD (04470822)
- People for NETSTAR UK LTD (04470822)
- Charges for NETSTAR UK LTD (04470822)
- More for NETSTAR UK LTD (04470822)
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) |
---|---|---|---|
22 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
06 Nov 2020 | MA | Memorandum and Articles of Association | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | TM02 | Termination of appointment of Mitun Patel as a secretary on 23 October 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT England to Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 29 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Mitun Patel as a director on 23 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr James Philip Healey as a director on 23 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr John Joseph Whitty as a director on 23 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Jonathan Simon Hardy as a director on 23 October 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AG to C/O Curwens Llp Crossfield House Gladbeck Way Enfield EN2 7HT on 14 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
30 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | PSC02 | Notification of Netstar Group Ltd as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Vickesh Patel as a director on 10 March 2016 |