CAREER STAR GROUP LIMITED
Status | ACTIVE |
Company No. | 07959143 |
Category | |
Incorporated | 21 Feb 2012 |
Age | 12 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CAREER STAR GROUP LIMITED is an active with number 07959143. It was incorporated 12 years, 2 months, 9 days ago, on 21 February 2012. The company address is Bury Lodge Bury Lodge, Stowmarket, IP14 1JA, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 17 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Cessation of a person with significant control
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-01
Psc name: Pascal Scheiwiller
Documents
Termination director company with name termination date
Date: 08 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-01
Officer name: Pascal Scheiwiller
Documents
Resolution
Date: 02 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guillaume Allais
Notification date: 2022-11-11
Documents
Appoint person director company with name date
Date: 16 Nov 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-13
Officer name: Dr Guillaume Allais
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ignacio Fernández De Piérola
Notification date: 2022-11-11
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-11
Psc name: Pascal Scheiwiller
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-11
Psc name: Owen James Morgan
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Moojen Epperlein
Cessation date: 2022-07-01
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-17
Officer name: Mr Ignacio Fernández De Piérola
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Dr Pascal Scheiwiller
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Patricia Moojen Epperlein
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 May 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-14
Officer name: Sandra Boyd
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-31
Officer name: Mr Owen James Morgan
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-31
Officer name: Truman E Cobb
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beverley Marie White
Cessation date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Truman E Cobb
Cessation date: 2020-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Marie White
Termination date: 2020-01-31
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-12-18
Officer name: Steven R Francis & Co Limited
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-18
Psc name: Mr Truman E Cobb
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Patricia Moojen Epperlein
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Concetta Galante
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Truman E Cobb
Change date: 2019-12-18
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Boyd
Change date: 2019-12-18
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
Change date: 2019-12-20
New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA
Documents
Termination secretary company with name termination date
Date: 20 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-18
Officer name: Bwb Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mrs Sandra Boyd
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-30
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-05-14
Officer name: Bwb Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Change date: 2018-05-14
Old address: C/O C/O Ian Katte & Co Lyndale House 24 High Street Addlestone Surrey KT15 1TN England
New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
Documents
Termination secretary company with name termination date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Katte
Termination date: 2018-05-14
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Galante Concetta
Change date: 2016-09-21
Documents
Appoint person secretary company with name date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-31
Officer name: Mr Ian Katte
Documents
Termination secretary company with name termination date
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-31
Officer name: David Samuel Peter Firth
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-28
New address: C/O C/O Ian Katte & Co Lyndale House 24 High Street Addlestone Surrey KT15 1TN
Old address: C/O Ian Katte & Co Lindale House 24 High Street Addlestone Surrey KT15 1TN England
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eberhard Von Rundstedt
Termination date: 2016-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sophia Von Rundstedt
Appointment date: 2016-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Old address: Second Floor 5 Fleet Place London EC4M 7rd
New address: C/O Ian Katte & Co Lindale House 24 High Street Addlestone Surrey KT15 1TN
Change date: 2016-04-28
Documents
Annual return company with made up date no member list
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Termination director company with name termination date
Date: 17 Mar 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Kelly Lyn Mcdougald
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 08 May 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 11 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change account reference date company current shortened
Date: 10 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Firth
Documents
Appoint person director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eberhard Von Rundstedt
Documents
Appoint person secretary company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Samuel Peter Firth
Documents
Appoint person director company with name
Date: 09 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Truman E Cobb
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Moojen Epperlein
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Galante Concetta
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kelly Lyn Mcdougald
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley White
Documents
Resolution
Date: 28 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed career star LIMITED\certificate issued on 20/04/12
Documents
Change of name notice
Date: 20 Apr 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ANGLIAN INDUSTRIAL MAINTENANCE SERVICES LTD
THE DRIFTWAY PUG STREET,DISS,IP21 4UU
Number: | 11033792 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVINE HOUSE,LEIGH-ON-SEA,SS9 2AD
Number: | 10776099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD STAR,PRINCES RISBOROUGH,HP27 9AA
Number: | 08687956 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 11461289 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAE CONSTRUCTION SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11748110 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHARLEMONT GARDENS,WALSALL,WS5 3RD
Number: | 09761984 |
Status: | ACTIVE |
Category: | Private Limited Company |