Advanced company searchLink opens in new window

STELLAR FINANCE 1 LIMITED

Company number 10960873

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
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
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
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
18 Nov 2021 AA Accounts for a small company made up to 30 April 2021
13 Sep 2021 CS01 Confirmation statement made on 12 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 12 September 2020 with no updates
30 Jan 2020 AA Accounts for a small company made up to 30 April 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Jan 2019 AA Accounts for a small company made up to 30 April 2018
25 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 25 September 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no 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 PSC05 Change of details for Stellar Associates 1 Limited as a person with significant control on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Mohammad Saquib Ansari on 21 February 2018
30 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement/company business 02/10/2017
11 Oct 2017 AP01 Appointment of Mr Robert Montague Johnson as a director on 2 October 2017
11 Oct 2017 AP01 Appointment of Mr Tushar Shah as a director on 2 October 2017
11 Oct 2017 AP01 Appointment of Mr Andrew Thomas Schemmel as a director on 2 October 2017
10 Oct 2017 AP01 Appointment of Mr Marc Vandamme as a director on 2 October 2017
06 Oct 2017 MR01 Registration of charge 109608730001, created on 2 October 2017
06 Oct 2017 MR01 Registration of charge 109608730002, created on 2 October 2017