Advanced company searchLink opens in new window

STELLAR CREATIVE LTD

Company number 07283386

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)
03 Apr 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
26 Jun 2023 PSC04 Change of details for Ms Sally Fiona Fasham as a person with significant control on 28 February 2023
26 Jun 2023 PSC04 Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 28 February 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 AD01 Registered office address changed from 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP England to Development House 56-64 Leonard Street London EC2A 4LT on 28 February 2023
22 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
03 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 4.087
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
16 May 2018 PSC04 Change of details for Mr Gilbert Jeremy Archer-Cox as a person with significant control on 16 May 2018
16 May 2018 PSC04 Change of details for Ms Sally Fiona Fasham as a person with significant control on 16 May 2018
16 May 2018 AD01 Registered office address changed from 119 Odessa Road London E7 9BL England to 8th Floor (C/O Mindspace) 9 Appold Street London EC2A 2AP on 16 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017