Advanced company searchLink opens in new window

STELLA TECHNOLOGIES (UK) LIMITED

Company number 08762422

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Nov 2022 CERTNM Company name changed flip sports LIMITED\certificate issued on 09/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
27 Apr 2022 CH01 Director's details changed for Mr Stuart James Tilly on 22 April 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Nov 2021 PSC08 Notification of a person with significant control statement
22 Nov 2021 PSC07 Cessation of Bluerock Real Estate Holdings Llc as a person with significant control on 10 March 2021
22 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
27 Sep 2021 AD01 Registered office address changed from 4 Millbank Terrace Shaw Mills Harrogate HG3 3HT England to Acre House 11/15 William Road London NW1 3ER on 27 September 2021
01 Jul 2021 PSC02 Notification of Bluerock Real Estate Holdings Llc as a person with significant control on 10 March 2021
01 Jul 2021 PSC07 Cessation of Stuart James Tilly as a person with significant control on 10 March 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
03 Jul 2020 AP01 Appointment of Mr Tomasz Marian Kandziora as a director on 3 July 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
14 Jun 2019 AD01 Registered office address changed from 16 Round Close Road Adderbury Banbury OX17 3EP England to 4 Millbank Terrace Shaw Mills Harrogate HG3 3HT on 14 June 2019
08 May 2019 AA Total exemption full accounts made up to 31 July 2018
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
20 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from 24 Greville Street London EC1N 8SS to 16 Round Close Road Adderbury Banbury OX17 3EP on 12 October 2017
05 May 2017 AA Total exemption full accounts made up to 31 July 2016