STELLAR ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

07/08/247 August 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

23/11/2323 November 2023 Registered office address changed from 20 Chapel Street Liverpool L3 9AG United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 063816790002 in full

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

04/05/224 May 2022 Termination of appointment of Matthew Robert Steiner as a director on 2022-05-03

View Document

28/04/2228 April 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM STELLAR ASSET MANAGEMENT KENDAL HOUSE 1 CONDUIT STREET LONDON W1S 2XA UNITED KINGDOM

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH

View Document

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

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 ADOPT ARTICLES 15/02/2008

View Document

15/04/1315 April 2013 27/04/12 STATEMENT OF CAPITAL GBP 82500

View Document

15/04/1315 April 2013 29/05/12 STATEMENT OF CAPITAL GBP 132500

View Document

15/04/1315 April 2013 04/09/12 STATEMENT OF CAPITAL GBP 182500.0

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG VIVIAN READER / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW PUGH / 23/10/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 27/06/11 STATEMENT OF CAPITAL GBP 67500

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MATTHEW ROBERT STEINER

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEEVER

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 105-107 GLOUCESTER PLACE LONDON W1U 6BY

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GAIN / 25/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PUGH / 25/09/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK GAIN / 25/09/2010

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ML 28 DUPLICATE FORM

View Document

16/04/0816 April 2008 ADOPT ARTICLES 15/02/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED GORDON PUGH

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED STEPHEN MCKEEVER

View Document

13/03/0813 March 2008 S-DIV

View Document

18/02/0818 February 2008 £ NC 1000/100000 17/10/07

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 9 NASH PLACE PENN BUCKS HP10 8ES

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

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