Advanced company searchLink opens in new window

STELLAR ASSOCIATES 1 LIMITED

Company number 10956230

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)
12 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
22 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
01 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Mar 2023 AD01 Registered office address changed from Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England to 2 Lace Market Square Nottingham NG1 1PB on 9 March 2023
10 Jan 2023 AA Accounts for a small company made up to 30 April 2022
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
04 Jan 2022 SH02 Statement of capital on 7 October 2021
  • GBP 43,151
23 Dec 2021 MA Memorandum and Articles of Association
23 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase agreement 07/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 AA Accounts for a small company made up to 30 April 2021
13 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
10 Sep 2019 PSC01 Notification of Mohammad Saquib Ansari as a person with significant control on 2 October 2017
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
30 Jan 2019 AA Accounts for a small company made up to 30 April 2018
26 Sep 2018 AD01 Registered office address changed from Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ United Kingdom to Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA on 26 September 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
11 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
21 Feb 2018 AD01 Registered office address changed from 19 Charlbert Court Charlbert Street London NW8 7BX United Kingdom to Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Mohammad Saquib Ansari on 21 February 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2017 PSC07 Cessation of Mohammad Saquib Ansari as a person with significant control on 28 September 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 43,151.36