Advanced company searchLink opens in new window

STELAR LONDON LIMITED

Company number 10776508

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)
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1.69934
29 Mar 2022 SH03 Purchase of own shares.
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 SH08 Change of share class name or designation
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
28 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 MA Memorandum and Articles of Association
14 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 2.58813
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 2.54887
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
08 Jun 2021 CH01 Director's details changed for Mr Alfred Mark Dunhill on 3 June 2021
08 Jun 2021 CH01 Director's details changed for Mrs Tania Louise Broderick Mcnab on 3 June 2021
08 Jun 2021 CH01 Director's details changed for Ms Lorna Janet Watson on 3 June 2021
08 Jun 2021 PSC04 Change of details for Ms Lorna Janet Watson as a person with significant control on 3 June 2021
08 Jun 2021 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Ms Helen Joanne Willerton on 3 June 2021
24 May 2021 AA Micro company accounts made up to 31 May 2020
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 AP01 Appointment of Ms Helen Joanne Willerton as a director on 1 September 2020
29 Jan 2021 AP01 Appointment of Mrs Tania Louise Broderick Mcnab as a director on 1 September 2020
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates