11 STELLA ROAD MANAGEMENT LIMITED

11 Stella Road Wandsworth, London, SW17 9HG, United Kingdom
StatusACTIVE
Company No.09532490
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

11 STELLA ROAD MANAGEMENT LIMITED is an active private limited company with number 09532490. It was incorporated 9 years, 1 month, 5 days ago, on 09 April 2015. The company address is 11 Stella Road Wandsworth, London, SW17 9HG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-15

Officer name: Peter Rajendra Kally

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-13

Officer name: Mr Hasan Habib Kasamali

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Robert Frederick Kemp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: Russell Francis Da Rocha

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Daniel James Jean Dupré

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Nicholas Anthony Warner

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Anthony Warner

Cessation date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hasanali Habib Kasamali

Cessation date: 2019-01-29

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-29

Capital : 5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Russell Francis Da Rocha

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Philip David Diamond

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr Peter Rajendra Kally

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECORMADE LIMITED

29 THE RIDGEWAY,MARKET HARBOROUGH,LE16 7HG

Number:03300300
Status:ACTIVE
Category:Private Limited Company

HAILSTONE SIGN INSTALLATIONS LTD

25 DAWSMERE CLOSE,CAMBERLEY,GU15 1SH

Number:10636838
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PSYCHIATRIST GROUP LIMITED

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:10864726
Status:ACTIVE
Category:Private Limited Company

M. STANLEY & SONS LIMITED

44 CRAIG ROAD,CHESHIRE,SK11 7XN

Number:04466966
Status:ACTIVE
Category:Private Limited Company

PANELWAREHOUSE.COM LIMITED

BARTON HALL, HARDY STREET,MANCHESTER,M30 7NN

Number:05116493
Status:ACTIVE
Category:Private Limited Company

POPPINS MCPHEE LIMITED

12 WHITELADIES ROAD,BRISTOL,BS8 1PD

Number:09320409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source