- Company Overview for NEWSTAR VENTURES LIMITED (06988560)
- Filing history for NEWSTAR VENTURES LIMITED (06988560)
- People for NEWSTAR VENTURES LIMITED (06988560)
- Charges for NEWSTAR VENTURES LIMITED (06988560)
- More for NEWSTAR VENTURES LIMITED (06988560)
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
|
|
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
|
|
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
|
|
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 |