SOULSTAR INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 11085531 |
Category | Private Limited Company |
Incorporated | 28 Nov 2017 |
Age | 6 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
Change person director company
Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
2 BLENHEIM,MILTON KEYNES,MK19 6FN
Number: | 09924477 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |