SOULSTAR INTERNATIONAL LTD

Cromwell House Cromwell House, Mansfield, NG18 1RR, England
StatusACTIVE
Company No.11085531
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOULSTAR INTERNATIONAL LTD is an active private limited company with number 11085531. It was incorporated 6 years, 6 months, 3 days ago, on 28 November 2017. The company address is Cromwell House Cromwell House, Mansfield, NG18 1RR, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr Paul Baja

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company

Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Paul Bajaj

Change date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mr Chander Shakher Bajaj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: Suite 307 76 King Street Manchester M2 4NH England

Change date: 2019-09-25

New address: Cromwell House 68 West Gate Mansfield NG18 1RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 110855310001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-13

Officer name: Mr Paul Baja

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chander Shakher Bajaj

Appointment date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Baja

Appointment date: 2018-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephen Kelford

Termination date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Paul Bajaj

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Chander Shakher Bajaj

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: Suite 307 76 King Street Manchester M2 4NH

Change date: 2018-04-30

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chromecare LTD.\certificate issued on 13/04/18

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMATE CONTROLLED LOGISTICS LIMITED

THE TORQUE BUILDING WORTLEY MOOR ROAD,LEEDS,LS12 4JH

Number:07300773
Status:ACTIVE
Category:Private Limited Company

DOUG WILLIAMSON HEALTHCARE LTD

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:09384582
Status:ACTIVE
Category:Private Limited Company

KHARIS 5 LIMITED

2 BLENHEIM,MILTON KEYNES,MK19 6FN

Number:09924477
Status:ACTIVE
Category:Private Limited Company

MY-RN LIMITED

14 BALLYNAHINCH ROAD, CARRYDUFF 14 BALLYNAHINCH ROAD,BELFAST,BT8 8DN

Number:NI656275
Status:ACTIVE
Category:Private Limited Company

THE IRONWORKS MANAGEMENT COMPANY LIMITED

269 ALTRINCHAM ROAD,MANCHESTER,M22 4NY

Number:05487023
Status:ACTIVE
Category:Private Limited Company

THOMAS MORGAN INTERNATIONAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10013054
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