- Company Overview for STELLAR FINANCE 1 LIMITED (10960873)
- Filing history for STELLAR FINANCE 1 LIMITED (10960873)
- People for STELLAR FINANCE 1 LIMITED (10960873)
- Charges for STELLAR FINANCE 1 LIMITED (10960873)
- More for STELLAR FINANCE 1 LIMITED (10960873)
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) |
---|---|---|---|
10 Feb 2025 | AP01 | Appointment of Mr Mark Peckham Egan as a director on 1 February 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Marc Robert Vandamme as a director on 1 February 2025 | |
10 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Tushar Shah as a director on 30 September 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
12 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
09 Mar 2023 | AD01 | Registered office address changed from Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England to 2 Lace Market Square Nottingham NG1 1PB on 9 March 2023 | |
10 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
18 Nov 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
28 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ United Kingdom to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 25 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
11 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 30 April 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 19 Charlbert Court Charlbert Street London NW8 7BX United Kingdom to Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ on 21 February 2018 | |
21 Feb 2018 | PSC05 | Change of details for Stellar Associates 1 Limited as a person with significant control on 21 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Mohammad Saquib Ansari on 21 February 2018 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | AP01 | Appointment of Mr Robert Montague Johnson as a director on 2 October 2017 |