STAR NEBULA LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Marie-Louise Mallin as a director on 2024-04-02

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/07/2311 July 2023 Appointment of Mrs Marie-Louise Mallin as a director on 2023-07-06

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Termination of appointment of Marie-Louise Mallin-Poels as a director on 2022-05-16

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 3RD FLOOR COLETTE HOUSE 52-55 PICCADILLY LONDON W1J 0DX

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS MARIE-LOUISE MALLIN

View Document

15/08/1415 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRANVILLE MALLIN / 01/01/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTINA LYONS / 01/01/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 01/01/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 6TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company