Advanced company searchLink opens in new window

STELLAR (PLUMMER HOUSE) LIMITED

Company number 09846595

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)
24 Dec 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
21 Oct 2024 AA Accounts for a small company made up to 31 December 2023
22 Jan 2024 AA Accounts for a small company made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
06 Nov 2023 AP01 Appointment of Dr Peter James Harding as a director on 10 July 2023
06 Nov 2023 TM01 Termination of appointment of Mark Jonathan Fowkes as a director on 10 July 2023
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
08 Nov 2022 TM02 Termination of appointment of Kezia Samantha York as a secretary on 6 October 2022
08 Nov 2022 TM01 Termination of appointment of Brice Vivies as a director on 2 November 2022
08 Nov 2022 AP01 Appointment of Mr Mark Jonathan Fowkes as a director on 2 November 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
22 Sep 2022 AA01 Previous accounting period extended from 25 December 2021 to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 27 October 2021 with no updates
02 Jan 2022 AA Accounts for a small company made up to 31 December 2020
07 Apr 2021 TM01 Termination of appointment of Robert Bromley Moyle as a director on 1 April 2021
01 Apr 2021 AP01 Appointment of Mark Juhani Winn-Smith as a director on 1 April 2021
10 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
14 Oct 2020 AP03 Appointment of Miss Kezia Samantha York as a secretary on 20 December 2018
27 Jul 2020 AA Accounts for a small company made up to 31 December 2019
28 Apr 2020 AA Total exemption full accounts made up to 20 December 2018
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 25 December 2018