Advanced company searchLink opens in new window

NEWSTAR VENTURES LIMITED

Company number 06988560

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 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 9 August 2016 with updates
01 Sep 2016 CH01 Director's details changed for Janita Ndagire on 12 July 2016
11 Mar 2016 AD02 Register inspection address has been changed from Hastingwood Business Centre Hastingwood Harlow Essex CM17 9JH England to Knee Hill Abbey Wood London SE2 0GD
10 Mar 2016 TM01 Termination of appointment of Martin Edward Darlington as a director on 1 March 2016
13 Nov 2015 MR04 Satisfaction of charge 1 in full
29 Oct 2015 TM01 Termination of appointment of Alfred George Dellow as a director on 29 October 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
02 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2014
12 Jan 2015 AP01 Appointment of Mr Martin Edward Darlington as a director on 2 January 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
09 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Janita Ndagire on 2 July 2011
12 May 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Apr 2011 AD02 Register inspection address has been changed from Hastingwood Business Centre Willow Place Hastingwood Harlow Essex CM17 9JH United Kingdom
23 Nov 2010 AD03 Register(s) moved to registered inspection location
22 Nov 2010 AD02 Register inspection address has been changed
11 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Janita Ndagire on 6 August 2010