- Company Overview for STELLANT VENTURES LIMITED (06467378)
- Filing history for STELLANT VENTURES LIMITED (06467378)
- People for STELLANT VENTURES LIMITED (06467378)
- More for STELLANT VENTURES LIMITED (06467378)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
01 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | CH01 | Director's details changed for Joanne Allen on 1 December 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Sascha Hausmann on 1 December 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Sascha Hausmann on 1 December 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Lars Hahn on 1 December 2015 | |
17 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Magma Nominees Limited as a secretary on 13 November 2013 | |
09 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Apr 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Jan 2014 | AP04 | Appointment of Magma Partners Limited as a secretary | |
21 Jan 2014 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary | |
20 Jan 2014 | CH01 | Director's details changed for Sascha Hausmann on 1 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Lars Hahn on 1 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Joanne Allen on 1 January 2014 | |
03 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 18 December 2013 | |
16 Dec 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 | |
13 Nov 2013 | AP04 | Appointment of Magma Nominees Limited as a secretary | |
13 Nov 2013 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary | |
18 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 |