C INGRAM STELLAR TRADING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/01/2513 January 2025 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Termination of appointment of Claire Sabrina Taylor as a director on 2024-10-18

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/02/2429 February 2024 Statement of capital on 2024-02-29

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

09/02/229 February 2022 Change of details for Mrs Caroline Ingram as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

29/10/1929 October 2019 AUTHORISE GROUP CONFLICT SITUATIONS 07/10/2019

View Document

26/10/1926 October 2019 ADOPT ARTICLES 07/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH

View Document

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE UNITED KINGDOM

View Document

13/02/1413 February 2014 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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