STELLAR PUBLIC RELATIONS LTD
Status | ACTIVE |
Company No. | 09406416 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STELLAR PUBLIC RELATIONS LTD is an active private limited company with number 09406416. It was incorporated 9 years, 4 months, 4 days ago, on 26 January 2015. The company address is Third Floor Third Floor, London, EC1A 7LP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
New address: Third Floor 12 East Passage London EC1A 7LP
Change date: 2024-05-09
Old address: 60 st. Martin's Lane London WC2N 4JS England
Documents
Change to a person with significant control
Date: 20 Mar 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Louisa Ham
Change date: 2023-09-01
Documents
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
Old address: 60 st Martin’S Lane 60 st Martin's Lane WC2N 4JS London England
New address: 60 st. Martin's Lane London WC2N 4JS
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
New address: 60 st Martin’S Lane 60 st Martin's Lane WC2N 4JS London
Change date: 2023-10-23
Old address: Studio 20 Meantime Studios 14 Feathers Place London SE10 9NE England
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: Studio 20 Meantime Studios 14 Feathers Place London SE10 9NE
Change date: 2021-09-17
Old address: 11 Weymouth Street Marylebone London W1W 6DD England
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Louisa Ham
Change date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 24 Greville Street London EC1N 8SS England
Change date: 2019-05-14
New address: 11 Weymouth Street Marylebone London W1W 6DD
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: 2 Eliot Hill Lewisham London SE13 7EB
Change date: 2017-03-16
New address: 24 Greville Street London EC1N 8SS
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 11 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Louisa Ham
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 7 Hurdis Road Shirley B90 2DP United Kingdom
Change date: 2015-05-19
New address: 2 Eliot Hill Lewisham London SE13 7EB
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-04
Officer name: Jessica Brown
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
61 SHELDRAKE ROAD,CASTLEFORD,WF10 5SJ
Number: | 10879289 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BULLSMOOR WAY,WALTHAM CROSS,EN8 8HN
Number: | 11403360 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HOLLY BUSH LANE,HAMPTON,TW12 2QY
Number: | 11850525 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 COWPER ROAD,LONDON,N14 5RR
Number: | 07889083 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEW ROAD,BRIGHTON,BN1 1UF
Number: | 10859737 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARKET SQUARE,WITNEY,OX28 6RE
Number: | 08074396 |
Status: | ACTIVE |
Category: | Private Limited Company |