CERTNM |
Company name changed stelaris LIMITEDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 29th Nov 2023. New Address: C/O Band 111 Charterhouse Street London EC1M 6AW. Previous address: Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Apr 2021. New Address: Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Previous address: 1 Rushmills Northampton NN4 7YB England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 29th Apr 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Apr 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Mar 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 26th Mar 2021: 68.00 GBP
filed on: 16th, April 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Mar 2021
filed on: 26th, March 2021
| resolution
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 13th Oct 2020 - 67.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 13th Oct 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Oct 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 10th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Mar 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Mar 2018. New Address: 1 Rushmills Northampton NN4 7YB. Previous address: 69 High Street Riseley Bedfordshire MK44 1DD England
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(28 pages)
|