STAR PACIFIC UK LIMITED

Unit 6 Abenglen Industrial Estate Unit 6 Abenglen Industrial Estate, Hayes, UB3 1SS, Middlesex, United Kingdom
StatusACTIVE
Company No.07298396
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

STAR PACIFIC UK LIMITED is an active private limited company with number 07298396. It was incorporated 13 years, 10 months, 18 days ago, on 29 June 2010. The company address is Unit 6 Abenglen Industrial Estate Unit 6 Abenglen Industrial Estate, Hayes, UB3 1SS, Middlesex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

New address: Unit 6 Abenglen Industrial Estate Betam Road Hayes Middlesex UB3 1SS

Old address: Unit 15 Abenglen Industrial Estate Betam Road Hayes UB3 1SS England

Change date: 2024-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-27

Psc name: Satyam Ahuja

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shyam Sunder Bajaj

Notification date: 2019-11-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AAMD

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072983960004

Charge creation date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Shyam Sunder Bajaj

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Satyam Ahuja

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Shyam Sunder Bajaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: Unit 15 Abenglen Industrial Estate Betam Road Hayes UB3 1SS

Old address: Unit 6 Abenglen Industrial Estate Betam Road Hayes UB3 1SS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

New address: Unit 6 Abenglen Industrial Estate Betam Road Hayes UB3 1SS

Old address: Unit 15 Abenglen Industrial Estate Betam Road Hayes Middlesex UB3 1SS

Change date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 072983960003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072983960002

Charge creation date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gajraj Singh Rathore

Change date: 2013-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tripta Rathore

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gajraj Singh Rathore

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2012

Action Date: 22 Jan 2012

Category: Address

Type: AD01

Old address: 1 Morland Gardens Southall London UB1 3DY

Change date: 2012-01-22

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: 16 Ruskin Road Southall London Middlesex UB1 1PE

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABK BUILDING SOLUTIONS LIMITED

72 NEWPORT ROAD,ALDERSHOT,GU12 4PW

Number:08935572
Status:ACTIVE
Category:Private Limited Company

CASA DI DOLCI LIMITED

2 BARLOW CLOSE,HATFIELD,AL10 9GZ

Number:07928668
Status:ACTIVE
Category:Private Limited Company

GENTS GROOMING LOUNGE LIMITED

VINERY 21 BELMONT STREET,HUDDERSFIELD,HD1 5BZ

Number:09457402
Status:ACTIVE
Category:Private Limited Company

GORDON YATES LIMITED

3RD. FLOOR,1-4 ARGYLL STREET,W1F 7LD

Number:02564003
Status:ACTIVE
Category:Private Limited Company

INTELLIGENCE MEDICAL LTD

26 SHORE PLACE,LONDON,E9 7QF

Number:11837328
Status:ACTIVE
Category:Private Limited Company

MYERS ASSET MANAGEMENT LIMITED

CHARLOTTE HOUSE 536 ETRURIA ROAD,STAFFORDSHIRE,ST5 0SX

Number:04345900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source