- Company Overview for STELLA TECHNOLOGIES (UK) LIMITED (08762422)
- Filing history for STELLA TECHNOLOGIES (UK) LIMITED (08762422)
- People for STELLA TECHNOLOGIES (UK) LIMITED (08762422)
- More for STELLA TECHNOLOGIES (UK) LIMITED (08762422)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Nov 2022 | CERTNM |
Company name changed flip sports LIMITED\certificate issued on 09/11/22
|
|
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Stuart James Tilly on 22 April 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2021 | PSC07 | Cessation of Bluerock Real Estate Holdings Llc as a person with significant control on 10 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
27 Sep 2021 | AD01 | Registered office address changed from 4 Millbank Terrace Shaw Mills Harrogate HG3 3HT England to Acre House 11/15 William Road London NW1 3ER on 27 September 2021 | |
01 Jul 2021 | PSC02 | Notification of Bluerock Real Estate Holdings Llc as a person with significant control on 10 March 2021 | |
01 Jul 2021 | PSC07 | Cessation of Stuart James Tilly as a person with significant control on 10 March 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
03 Jul 2020 | AP01 | Appointment of Mr Tomasz Marian Kandziora as a director on 3 July 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from 16 Round Close Road Adderbury Banbury OX17 3EP England to 4 Millbank Terrace Shaw Mills Harrogate HG3 3HT on 14 June 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Round Close Road Adderbury Banbury OX17 3EP on 12 October 2017 |