STAR HAT SOLUTIONS LIMITED

37-39 Southgate Street, Winchester, SO23 9EH, England
StatusACTIVE
Company No.07829781
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

STAR HAT SOLUTIONS LIMITED is an active private limited company with number 07829781. It was incorporated 12 years, 7 months, 19 days ago, on 31 October 2011. The company address is 37-39 Southgate Street, Winchester, SO23 9EH, England.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: 37-39 Southgate Street Winchester SO23 9EH

Old address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Mr Timothy David Rowan Mclachlan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Ryszard Cwajna

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roumen Gueorguiev Asenov

Appointment date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

New address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA

Old address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Timothy David Rowan Mclachlan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Ward

Change date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Dylan Ward

Change date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-14

Psc name: Mr Christopher Dylan Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-27

Officer name: Mr Timothy David Rowan Mclachlan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason William Gibson

Termination date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Oct 2016

Action Date: 03 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-03

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason William Gibson

Appointment date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP

Change date: 2016-09-15

Old address: 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 19 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-19

Capital : 750.975 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2016

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Capital : 750.99 GBP

Date: 2016-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Mr William Timothy Milton Newton

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fatman software LIMITED\certificate issued on 14/07/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENAFTON NURSING HOME

50 ST ANDREWS DRIVE,GLASGOW,G41 5JG

Number:SL003198
Status:ACTIVE
Category:Limited Partnership

HERBFUN LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09959533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERITAGE ART (EUROPE) LIMITED

UNIT 15 PARAMOUNT INDUSTRIAL,WATFORD,WD24 7XA

Number:02781628
Status:ACTIVE
Category:Private Limited Company

KRISTINA 98 LTD

9 LYDDEN ROAD,LONDON,SW18 4LT

Number:07957171
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MSN AUTO LIMITED

62 ALBERT ROAD,WORCESTER,WR5 1EB

Number:11286648
Status:ACTIVE
Category:Private Limited Company

PARTY PROJECTS LIMITED

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:08911128
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