Advanced company searchLink opens in new window

NORTHERN STAR (1979) LIMITED

Company number 05642128

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)
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
17 Nov 2023 PSC04 Change of details for Miss Jessica Jade Huxtable as a person with significant control on 17 November 2023
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 AD02 Register inspection address has been changed from C/O C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom to Grenville House Boutport Street Barnstaple EX31 1TZ
15 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
17 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 CERTNM Company name changed r huxtable LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-25
10 Mar 2015 CONNOT Change of name notice
26 Feb 2015 TM01 Termination of appointment of Richard Ian Christopher Huxtable as a director on 24 February 2015
26 Feb 2015 AP01 Appointment of Miss Jessica Jade Huxtable as a director on 24 February 2015
23 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100