Advanced company searchLink opens in new window

OPENSTAR INVESTMENTS LTD

Company number 11051881

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)
29 Nov 2024 AA01 Current accounting period shortened from 30 November 2023 to 29 November 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Jun 2023 MR01 Registration of charge 110518810003, created on 31 May 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
23 Feb 2018 MR01 Registration of charge 110518810002, created on 13 February 2018
19 Feb 2018 MR01 Registration of charge 110518810001, created on 13 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 43 Filey Avenue London N16 6JL England to 57 Ashtead Road London E5 9BJ on 5 February 2018
02 Feb 2018 AP03 Appointment of Bezalel Rottenberg as a secretary on 2 February 2018
02 Feb 2018 PSC01 Notification of Scheindel Rottenberg as a person with significant control on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Mordechai Jacob Berger as a director on 2 February 2018
02 Feb 2018 PSC07 Cessation of Mordechai Jacob Berger as a person with significant control on 2 February 2018
02 Feb 2018 AP01 Appointment of Mrs Scheindel Rottenberg as a director on 2 February 2018
07 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-07
  • GBP 100