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)
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 103.12414
14 Aug 2014 AP01 Appointment of Dr Christopher Malcolm Towler as a director on 1 July 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100.06
29 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100.06
29 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 40.06
14 Apr 2014 AP01 Appointment of Melanie Lee as a director
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AP01 Appointment of David Fellows as a director
21 Jan 2014 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 January 2014
07 Jan 2014 CERTNM Company name changed newincco 1242 LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
22 Nov 2013 TM01 Termination of appointment of Christopher Mackie as a director
22 Nov 2013 AP01 Appointment of Christopher Hollowood as a director
22 Nov 2013 AP01 Appointment of Dr Iraj Ali as a director
22 Nov 2013 SH08 Change of share class name or designation
22 Nov 2013 SH02 Sub-division of shares on 15 November 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 37.21
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 25.00
22 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided shares 15/11/2013
01 Aug 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
01 Aug 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 8.75
01 Aug 2013 AA01 Current accounting period extended from 31 May 2014 to 30 September 2014
01 Aug 2013 AP01 Appointment of Robert Maclaren as a director