Advanced company searchLink opens in new window

LOCALSTARS LTD

Company number 06646283

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)
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2012
06 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2013
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2011
18 Nov 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
06 Oct 2011 AD01 Registered office address changed from 2Nd Floor 21 South Molton Street London W1K 5QZ United Kingdom on 6 October 2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Aug 2011 TM01 Termination of appointment of David Bandtock as a director
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AP01 Appointment of Mr Christopher George Bunyan as a director
22 Oct 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
05 Aug 2010 AP01 Appointment of Mr Nick Lester as a director
  • ANNOTATION A second filed AP01 was registered on 27/01/2014
05 Aug 2010 AP01 Appointment of Mr David William Bandtock as a director
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 200,000
19 May 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Mar 2010 SH02 Sub-division of shares on 8 March 2010
04 Mar 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr George Dann on 4 December 2009
02 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 20,000,000
29 Jul 2009 363a Return made up to 15/07/09; full list of members
05 Nov 2008 CERTNM Company name changed viavojo LIMITED\certificate issued on 05/11/08
15 Jul 2008 NEWINC Incorporation