STELLAR (ECLIPSE) HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/10/2319 October 2023 Termination of appointment of Mark Jonathan Fowkes as a director on 2023-07-10

View Document

19/10/2319 October 2023 Appointment of Dr Peter James Harding as a director on 2023-07-10

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Mark Jonathan Fowkes as a director on 2022-11-02

View Document

08/11/228 November 2022 Termination of appointment of Kezia Samantha York as a secretary on 2022-10-06

View Document

08/11/228 November 2022 Termination of appointment of Brice Vivies as a director on 2022-11-02

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-25 to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/04/2028 April 2020 20/12/18 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 120 ALDERSGATE STREET LONDON EC1A 4JQ UNITED KINGDOM

View Document

20/03/2020 March 2020 Registered office address changed from , 5th Floor 120 Aldersgate Street, London, EC1A 4JQ, United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-20

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 25/12/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 STATEMENT BY DIRECTORS

View Document

15/02/1915 February 2019 SOLVENCY STATEMENT DATED 13/02/19

View Document

15/02/1915 February 2019 REDUCE ISSUED CAPITAL 13/02/2019

View Document

15/02/1915 February 2019 CANCEL SHARE PREM A/C 13/02/2019

View Document

15/02/1915 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1912 February 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 11/02/19. SHARES ALLOTTED ON 20/12/18. BARCODE A7YD4TMR

View Document

11/02/1911 February 2019 SECOND FILED SH01 - 20/12/18 STATEMENT OF CAPITAL GBP 100.06

View Document

16/01/1916 January 2019 SUB-DIVISION 20/12/18

View Document

14/01/1914 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 100.06

View Document

11/01/1911 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR BRICE VIVIES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY BHASIN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HENRY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN ROSENBERG

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR SEAN THOMAS MCKEOWN

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ROBERT BROMLEY MOYLE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS CHARLOTTE SOPHIE ELLEN DOUGLASS

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / WR HATFIELD LIMITED / 20/12/2018

View Document

02/01/192 January 2019 Registered office address changed from , 35 Ballards Lane, London, N3 1XW, United Kingdom to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2019-01-02

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

02/01/192 January 2019 CESSATION OF FUSION GLOBAL INVESTMENTS LLP AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WR HATFIELD LIMITED

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFI INVESTMENTS LIMITED

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / HFI INVESTMENTS LIMITED / 20/12/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095996160006

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED FUSION CARDIFF METROPOLITAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/12/18

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095996160005

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095996160004

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095996160002

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095996160001

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095996160003

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095996160003

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095996160002

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN GRAVER

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED ADAM HAYDEN COHEN

View Document

29/01/1629 January 2016 ARTICLES OF ASSOCIATION

View Document

29/01/1629 January 2016 ALTER ARTICLES 20/01/2016

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095996160001

View Document

19/05/1519 May 2015 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