Advanced company searchLink opens in new window

NEW STAR NETWORKS LTD

Company number 07143368

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)
24 Mar 2021 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2020
24 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
24 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
28 Sep 2020 CH01 Director's details changed for Mr Mathew Owen Kirk on 15 August 2019
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/05/21
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2019 MR01 Registration of charge 071433680003, created on 8 January 2019
14 Jan 2019 MR04 Satisfaction of charge 2 in part
14 Jan 2019 MR04 Satisfaction of charge 1 in part
14 Jan 2019 MR04 Satisfaction of charge 2 in full
14 Jan 2019 MR04 Satisfaction of charge 1 in full
07 Jan 2019 AP03 Appointment of Mr James Neil Wilson as a secretary on 31 December 2018
07 Jan 2019 AP01 Appointment of Mr David Charles Phillips as a director on 31 December 2018
07 Jan 2019 PSC02 Notification of Southern Communications Holdings Limited as a person with significant control on 31 December 2018
07 Jan 2019 PSC07 Cessation of Nicholas Shraga as a person with significant control on 31 December 2018
07 Jan 2019 PSC07 Cessation of Mark Anthony Shraga as a person with significant control on 31 December 2018
07 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
07 Jan 2019 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 7 January 2019
07 Jan 2019 AP01 Appointment of Mr Paul James Bradford as a director on 31 December 2018
07 Jan 2019 AP01 Appointment of Mr Mathew Owen Kirk as a director on 31 December 2018
07 Jan 2019 AP01 Appointment of Mr James Neil Wilson as a director on 31 December 2018
07 Jan 2019 AP01 Appointment of Mr Alex James Moody as a director on 31 December 2018