- Company Overview for STELLAR ASSOCIATES 1 LIMITED (10956230)
- Filing history for STELLAR ASSOCIATES 1 LIMITED (10956230)
- People for STELLAR ASSOCIATES 1 LIMITED (10956230)
- Charges for STELLAR ASSOCIATES 1 LIMITED (10956230)
- More for STELLAR ASSOCIATES 1 LIMITED (10956230)
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) |
---|---|---|---|
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
|
|
23 Dec 2021 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
18 Oct 2017 | AP01 | Appointment of Mr Tushar Shah as a director on 2 October 2017 |