Advanced company searchLink opens in new window

STELLAR EUROPE LIMITED

Company number 11088145

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)
10 Apr 2024 AA Accounts for a small company made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
20 Nov 2023 AD01 Registered office address changed from Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL England to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 20 November 2023
11 Apr 2023 AA Full accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
23 Jun 2022 AA Full accounts made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Full accounts made up to 30 June 2020
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
12 Nov 2020 AA01 Previous accounting period extended from 21 April 2020 to 30 June 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
03 Sep 2019 AA Full accounts made up to 21 April 2019
26 Jun 2019 AA01 Previous accounting period extended from 30 November 2018 to 21 April 2019
17 Apr 2019 AD01 Registered office address changed from 1 Victory Way Doxford International Business Park Sunderland SR3 3XF to Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL on 17 April 2019
04 Apr 2019 CS01 Confirmation statement made on 28 November 2018 with updates
18 Sep 2018 PSC02 Notification of Kura (Cs) Limited as a person with significant control on 21 August 2018
13 Sep 2018 TM01 Termination of appointment of Arthur Christopher Callow as a director on 21 August 2018
13 Sep 2018 AP01 Appointment of Miss Julie Mcintosh as a director on 21 August 2018
13 Sep 2018 AP01 Appointment of Mr Brian Bannatyne as a director on 21 August 2018
06 Sep 2018 PSC07 Cessation of Alphace Limited as a person with significant control on 21 August 2018
03 Sep 2018 AD01 Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR to 1 Victoria Way Doxford International Business Park Sunderland SR3 3XP on 3 September 2018
24 Aug 2018 MR01 Registration of charge 110881450001, created on 21 August 2018
27 Apr 2018 AD01 Registered office address changed from Parabellum Limited, St Clements House Clement's Lane London EC4N 7AE United Kingdom to 8th Floor 125 Old Broad Street London EC2N 1AR on 27 April 2018