Advanced company searchLink opens in new window

STELLIUM DATACENTERS LIMITED

Company number 10028824

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)
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/06/21
13 Feb 2020 AD01 Registered office address changed from Cobalt Business Park 4 Silver Fox Way Newcastle upon Tyne NE27 0QW United Kingdom to 9 Cobalt Park Way Cobalt Business Park Wallsend Tyne and Wear NE28 9EJ on 13 February 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 MR04 Satisfaction of charge 100288240003 in full
01 Nov 2019 MR04 Satisfaction of charge 100288240002 in full
01 Nov 2019 MR04 Satisfaction of charge 100288240001 in full
09 Oct 2019 MR01 Registration of charge 100288240004, created on 8 October 2019
01 Jul 2019 MR01 Registration of charge 100288240003, created on 25 June 2019
27 Jun 2019 MR01 Registration of charge 100288240002, created on 25 June 2019
17 Apr 2019 MR01 Registration of charge 100288240001, created on 12 April 2019
10 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
28 Jan 2019 TM01 Termination of appointment of Guy Norman Marsden as a director on 17 January 2019
04 May 2018 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
18 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 25,000
16 May 2016 SH08 Change of share class name or designation
11 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-26
  • GBP 2