Advanced company searchLink opens in new window

STELLAR (ECLIPSE) HOLDINGS LIMITED

Company number 09599616

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)
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 25 December 2018
22 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
15 Feb 2019 SH20 Statement by Directors
15 Feb 2019 SH19 Statement of capital on 15 February 2019
  • GBP 100
15 Feb 2019 CAP-SS Solvency Statement dated 13/02/19
15 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 11/02/19. Shares allotted on 20/12/18. Barcode A7YD4TMR
11 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 100.06
16 Jan 2019 SH02 Sub-division of shares on 20 December 2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100.06
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 AP01 Appointment of Mr Brice Vivies as a director on 20 December 2018
07 Jan 2019 AP01 Appointment of Ms Charlotte Sophie Ellen Douglass as a director on 20 December 2018
07 Jan 2019 AP01 Appointment of Mr Robert Bromley Moyle as a director on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Warren Phillip Rosenberg as a director on 20 December 2018
07 Jan 2019 AP01 Appointment of Mr Sean Thomas Mckeown as a director on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Nigel John Henry as a director on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Adam Hayden Cohen as a director on 20 December 2018
07 Jan 2019 TM01 Termination of appointment of Sanjay Kumar Bhasin as a director on 20 December 2018
02 Jan 2019 PSC05 Change of details for Wr Hatfield Limited as a person with significant control on 20 December 2018
02 Jan 2019 PSC05 Change of details for Hfi Investments Limited as a person with significant control on 20 December 2018
02 Jan 2019 PSC02 Notification of Wr Hatfield Limited as a person with significant control on 20 December 2018
02 Jan 2019 PSC02 Notification of Hfi Investments Limited as a person with significant control on 20 December 2018
02 Jan 2019 PSC07 Cessation of Fusion Global Investments Llp as a person with significant control on 20 December 2018
02 Jan 2019 AD01 Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2 January 2019