- Company Overview for STELLAVISION LIMITED (08960737)
- Filing history for STELLAVISION LIMITED (08960737)
- People for STELLAVISION LIMITED (08960737)
- More for STELLAVISION LIMITED (08960737)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr. Malcolm Mcgilchrist on 6 September 2024 | |
06 Sep 2024 | PSC04 | Change of details for Mr. Malcolm Mcgilchrist as a person with significant control on 6 September 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 6 September 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr. Malcolm Mcgilchrist as a person with significant control on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr. Malcolm Mcgilchrist on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jun 2020 | PSC04 | Change of details for Mr. Malcolm Mcgilchrist as a person with significant control on 28 June 2020 | |
28 Jun 2020 | CH01 | Director's details changed for Mr. Malcolm Mcgilchrist on 28 June 2020 | |
28 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 28 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Belinda Rochelle Riley as a director on 31 March 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |