Advanced company searchLink opens in new window

STELLANT VENTURES LIMITED

Company number 06467378

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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