Advanced company searchLink opens in new window

CAA STELLAR SPORTS LIMITED

Company number 04169356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2021 AP01 Appointment of Mr Steven Stanford as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Richard B. Levy as a director on 9 March 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 MR01 Registration of charge 041693560001, created on 29 January 2021
12 Jan 2021 PSC08 Notification of a person with significant control statement
12 Jan 2021 PSC07 Cessation of Chris Silbermann as a person with significant control on 1 October 2020
07 Dec 2020 PSC07 Cessation of David Manasseh as a person with significant control on 2 October 2020
07 Dec 2020 PSC07 Cessation of Jonathan Ian Barnett as a person with significant control on 2 October 2020
27 Oct 2020 CERTNM Company name changed the stellar group LIMITED\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
23 Oct 2020 AP01 Appointment of Mr Theodore Chervin as a director on 2 October 2020
19 Oct 2020 AP01 Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020
16 Oct 2020 AP01 Appointment of Mr Sung-Chul Patrick Thomas Lavalley as a director on 2 October 2020
16 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
16 Oct 2020 AP01 Appointment of Mr Richard B. Levy as a director on 2 October 2020
15 Oct 2020 PSC01 Notification of Chris Silbermann as a person with significant control on 1 October 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
30 Jul 2020 AA Group of companies' accounts made up to 31 October 2019
25 Oct 2019 SH02 Sub-division of shares on 16 October 2019
24 Sep 2019 AD01 Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
12 Jul 2019 AA Group of companies' accounts made up to 31 October 2018
05 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 Jul 2018 AA Full accounts made up to 31 October 2017
05 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with no updates