Advanced company searchLink opens in new window

STELLAR BRANDS LIMITED

Company number 10760090

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)
16 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
30 Aug 2024 AA Micro company accounts made up to 31 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with updates
13 Mar 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
24 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
09 May 2022 CH01 Director's details changed for Mr Marc Adrian Charles on 27 April 2022
09 May 2022 PSC04 Change of details for Mr Marc Adrian Charles as a person with significant control on 27 April 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
12 Apr 2021 AA Micro company accounts made up to 31 May 2020
06 Jul 2020 AD01 Registered office address changed from PO Box 4385 10760090: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 July 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
22 Apr 2020 CH01 Director's details changed for Mr Marc Adrian Charles on 22 April 2020
22 Apr 2020 PSC04 Change of details for Mr Marc Adrian Charles as a person with significant control on 22 April 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Sep 2019 RP05 Registered office address changed to PO Box 4385, 10760090: Companies House Default Address, Cardiff, CF14 8LH on 2 September 2019
31 May 2019 CH01 Director's details changed for Mr Marc Adrian Charles on 31 May 2019
  • ANNOTATION Clarification Directors address was removed from the CH01 on 30/08/2019 as it was factually inaccurate or is derived from something factually inaccurate.
31 May 2019 PSC04 Change of details for Mr Marc Adrian Charles as a person with significant control on 31 May 2019
31 May 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 49 Collingsway Darlington DL2 2FD on 31 May 2019
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates