- Company Overview for NORTHERN STAR (1979) LIMITED (05642128)
- Filing history for NORTHERN STAR (1979) LIMITED (05642128)
- People for NORTHERN STAR (1979) LIMITED (05642128)
- More for NORTHERN STAR (1979) LIMITED (05642128)
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
|
|
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
|
|
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
|