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)
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
  • GBP 3
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted