Advanced company searchLink opens in new window

NIGHTSTARX LIMITED

Company number 08551822

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)
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 264.33059
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 AP01 Appointment of Mr James Gregg Mcarthur as a director on 15 November 2016
09 Mar 2017 AD01 Registered office address changed from C/O Syncona Partners Llp Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 9 March 2017
13 Jan 2017 AA Full accounts made up to 30 September 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 258.73
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 257.82
14 Oct 2016 TM01 Termination of appointment of Melanie Georgina Lee as a director on 31 December 2014
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 176.16052
28 Jun 2016 TM01 Termination of appointment of Iraj Ali as a director on 5 November 2015
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 176.15652
04 Dec 2015 AA Full accounts made up to 30 September 2015
25 Nov 2015 AP01 Appointment of David Mott as a director on 5 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 176.15797
19 Nov 2015 TM01 Termination of appointment of a director
14 Sep 2015 TM01 Termination of appointment of Christopher Malcolm Towler as a director on 3 August 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 123.90813
23 Jul 2015 SH08 Change of share class name or designation
22 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 113.90797
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 113.91000
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 113.907

Statement of capital on 2015-07-22
  • GBP 113.91
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND July 2015
03 Jan 2015 AA Full accounts made up to 30 September 2014