STELLA COMPUTING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from 12 st. Peters Street South Croydon CR2 7DE England to 51 Ringwood Road London E17 8PW on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Ahmed Ahmed as a director on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Ashvin Bungchee as a person with significant control on 2025-02-06

View Document

07/02/257 February 2025 Notification of Ahmed Ahmed as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Ashvin Bungchee as a director on 2025-02-06

View Document

19/01/2519 January 2025 Notification of Ashvin Bungchee as a person with significant control on 2025-01-10

View Document

19/01/2519 January 2025 Cessation of Augustas Karalius as a person with significant control on 2025-01-10

View Document

18/01/2518 January 2025 Termination of appointment of Augustas Karalius as a director on 2025-01-10

View Document

18/01/2518 January 2025 Registered office address changed from 87 Turpins Lane Woodford Green IG8 8BA England to 12 st. Peters Street South Croydon CR2 7DE on 2025-01-18

View Document

18/01/2518 January 2025 Appointment of Mr Ashvin Bungchee as a director on 2025-01-10

View Document

15/01/2515 January 2025 Notification of Augustas Karalius as a person with significant control on 2025-01-10

View Document

15/01/2515 January 2025 Cessation of Ashvin Bungchee as a person with significant control on 2025-01-10

View Document

15/01/2515 January 2025 Termination of appointment of Ashvin Bungchee as a director on 2025-01-10

View Document

15/01/2515 January 2025 Registered office address changed from 12 st. Peters Street South Croydon CR2 7DE England to 87 Turpins Lane Woodford Green IG8 8BA on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Augustas Karalius as a director on 2025-01-10

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2020-10-31

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2021-10-31

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

30/10/2130 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Registered office address changed from 67 Bawdsey Avenue Ilford IG2 7TN England to 12 st. Peters Street South Croydon CR2 7DE on 2021-07-03

View Document

18/02/2118 February 2021 DISS40 (DISS40(SOAD))

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CESSATION OF OMOTELEOLA TEMILOLUWA MAKINWA AS A PSC

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHVIN BUNGCHEE

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR OMOTELEOLA MAKINWA

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR ASHVIN BUNGCHEE

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/02/2025 February 2020 COMPANY RESTORED ON 25/02/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1827 March 2018 STRUCK OFF AND DISSOLVED

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

17/10/1617 October 2016 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