- Company Overview for STELLAR CREATIVE LTD (07283386)
- Filing history for STELLAR CREATIVE LTD (07283386)
- People for STELLAR CREATIVE LTD (07283386)
- More for STELLAR CREATIVE LTD (07283386)
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) |
---|---|---|---|
14 Jul 2014 | AD01 | Registered office address changed from 9 Hill House 24 Grove Hill Road London SE5 8DG England to 1St Floor, 27-33 Bethnal Green Road London E1 6LA on 14 July 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
18 Dec 2013 | AP01 | Appointment of Mr Ryan Connolly as a director | |
17 Jul 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
02 May 2013 | AP01 | Appointment of Mr Gilbert Archer-Cox as a director | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from Flat 3 65 Moscow Road London W2 4JS England on 21 January 2013 | |
11 Sep 2012 | CERTNM |
Company name changed sally writes LTD\certificate issued on 11/09/12
|
|
06 Jul 2012 | AD01 | Registered office address changed from , 3 65 Moscow Road, London, W2 4JS, England on 6 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from , 1B 6 Leinster Gardens, London, W2 6DP, United Kingdom on 4 July 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from , 5 St Michael's Close, Lawhitton, Cornwall, PL15 9NF, England on 25 January 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Ms Sally Fasham on 18 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from , Flat 4 149 Stoke Newington High St, London, N16 0NY, England on 18 July 2011 | |
14 Jun 2010 | NEWINC |
Incorporation
|