Download leads from Nexok and grow your business. Find out more

North Star Public Affairs Ltd

Documents

Total Documents26
Total Pages96

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with no updates
6 March 2020Total exemption full accounts made up to 30 June 2019
5 July 2019Cessation of Gerard Sutcliffe as a person with significant control on 19 March 2019
5 July 2019Confirmation statement made on 17 June 2019 with updates
28 March 2019Termination of appointment of Gerard Sutcliffe as a director on 19 March 2019
26 March 2019Total exemption full accounts made up to 30 June 2018
5 July 2018Confirmation statement made on 17 June 2018 with no updates
26 March 2018Total exemption full accounts made up to 30 June 2017
12 July 2017Notification of Michael Swales as a person with significant control on 16 June 2016
12 July 2017Notification of Gerard Sutcliffe as a person with significant control on 12 July 2017
12 July 2017Notification of Gerard Sutcliffe as a person with significant control on 16 June 2016
12 July 2017Notification of Michael Swales as a person with significant control on 12 July 2017
30 June 2017Confirmation statement made on 17 June 2017 with no updates
30 June 2017Confirmation statement made on 17 June 2017 with no updates
16 March 2017Total exemption small company accounts made up to 30 June 2016
16 March 2017Total exemption small company accounts made up to 30 June 2016
28 July 2016Director's details changed for Mr Gerard Sutcliffe on 1 July 2016
28 July 2016Director's details changed for Mr Michael Howard Swales on 1 July 2016
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
28 July 2016Director's details changed for Mr Gerard Sutcliffe on 1 July 2016
28 July 2016Director's details changed for Mr Michael Howard Swales on 1 July 2016
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
16 June 2016Registered office address changed from 20 Herbert Street Shipley BD18 4QH England to 11 Ghyll Lodge Bradford Road Bingley West Yorkshire BD16 1NH on 16 June 2016
16 June 2016Registered office address changed from 20 Herbert Street Shipley BD18 4QH England to 11 Ghyll Lodge Bradford Road Bingley West Yorkshire BD16 1NH on 16 June 2016
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed