SOULSTAR (UK) LTD

Cromwell House Cromwell House, Mansfield, NG18 1RR, England
StatusACTIVE
Company No.11202792
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOULSTAR (UK) LTD is an active private limited company with number 11202792. It was incorporated 6 years, 3 months, 8 days ago, on 13 February 2018. The company address is Cromwell House Cromwell House, Mansfield, NG18 1RR, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112027920002

Charge creation date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Paul Baja

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-29

Officer name: Mr Chander Shakher Bajaj

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

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

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 number: 112027920001

Charge creation date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

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 Paul Baja

Appointment 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

Psc name: Chander Shakher Bajaj

Notification 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

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

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Robert Stephen Kelford

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Chettleburghs Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

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

Change date: 2018-04-27

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

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE PLANTATION SHUTTERS LTD

82 WATER MEADOWS,PRESTON,PR3 3BW

Number:11015731
Status:ACTIVE
Category:Private Limited Company

ASIA PACIFIC CONSULTING LIMITED

21 THE GLEN,BROMLEY,BR2 0JB

Number:11478216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLAKE MURRAY LIMITED

BLAKE POINT,,BOGNOR REGIS,PO22 7PY

Number:09777206
Status:ACTIVE
Category:Private Limited Company

CHANGE GUIDE CONSULTANCY LTD.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC618373
Status:ACTIVE
Category:Private Limited Company

IDARAH MARUF BRITAIN LIMITED

39 BROMEFIELD,STANMORE,HA7 1AG

Number:05841427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAPLEPORT MANAGEMENT LIMITED

1 TUDELEY LANE,TONBRIDGE,TN9 2JN

Number:05717391
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