STELLAR SELECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-05-31 |
03/07/243 July 2024 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-07-03 |
03/07/243 July 2024 | Change of details for Mr Cem Hilmi as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Change of details for Mrs Rosa Hilmi as a person with significant control on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mrs Rosa Hilmi on 2024-07-03 |
03/07/243 July 2024 | Director's details changed for Mr Cem Hilmi on 2024-07-03 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
15/10/1915 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSA HILMI / 12/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CEM HILMI / 12/05/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | LOCATION OF REGISTER OF MEMBERS |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROSA HILMI / 12/05/2008 |
03/06/083 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CEM HILMI / 11/05/2008 |
03/06/083 June 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | NEW DIRECTOR APPOINTED |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/07/074 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | LOCATION OF REGISTER OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
25/05/0525 May 2005 | COMPANY NAME CHANGED STELLA SELECT LIMITED CERTIFICATE ISSUED ON 25/05/05 |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
19/05/0519 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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