STELLA-META LIMITED - TEWKESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-26 View Report
Persons with significant control. Psc name: Trelleborg Holdings Uk Limited. Notification date: 2023-07-20. 2023-09-12 View Report
Persons with significant control. Cessation date: 2023-07-20. Psc name: Blue Diamond Technologies Limited. 2023-09-12 View Report
Accounts. Accounts type full. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type full. 2022-08-09 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Incorporation. Memorandum articles. 2021-06-08 View Report
Resolution. Description: Resolutions. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2021-04-29 View Report
Accounts. Accounts type full. 2021-03-18 View Report
Address. Change date: 2020-07-15. New address: Trelleborg Sealing Solutions Uk Limited International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ. Old address: Rolwey House School Close Chandlers Ford Eastleigh Hampshire SO53 4BY. 2020-07-15 View Report
Officers. Termination date: 2020-06-09. Officer name: Samantha Laura Beedle. 2020-06-10 View Report
Officers. Termination date: 2019-12-18. Officer name: Marcus Pillion. 2020-06-09 View Report
Officers. Officer name: Troy Andrew Angst. Termination date: 2019-12-18. 2020-06-09 View Report
Accounts. Change account reference date company previous extended. 2020-04-24 View Report
Officers. Officer name: Ian Elcock. Appointment date: 2020-04-24. 2020-04-24 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Officers. Appointment date: 2019-12-18. Officer name: Kent Helmer Bergenholtz. 2019-12-19 View Report
Officers. Appointment date: 2019-12-18. Officer name: Bo Haugsted. 2019-12-19 View Report
Officers. Officer name: Mr Neil Davies. Appointment date: 2019-12-18. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-11-14 View Report
Officers. Officer name: Mrs Samantha Laura Beedle. Appointment date: 2019-09-06. 2019-09-11 View Report
Officers. Termination date: 2019-06-14. Officer name: Michael James Doel. 2019-08-06 View Report
Officers. Termination date: 2019-06-14. Officer name: Ian James Walters. 2019-08-06 View Report
Officers. Officer name: Paul Jefferson Brain. Termination date: 2019-06-14. 2019-08-06 View Report
Officers. Officer name: James Christopher Worley. Termination date: 2019-06-14. 2019-08-06 View Report
Officers. Termination date: 2019-06-14. Officer name: Michael James Worley. 2019-08-06 View Report
Officers. Officer name: Michael James Worley. Termination date: 2019-06-14. 2019-08-06 View Report
Officers. Appointment date: 2019-06-14. Officer name: Mr Troy Andrew Angst. 2019-08-06 View Report
Officers. Appointment date: 2019-06-14. Officer name: Mr Marcus Pillion. 2019-08-06 View Report
Persons with significant control. Psc name: Michael James Worley. Cessation date: 2019-06-14. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Gazette. Gazette filings brought up to date. 2019-01-26 View Report
Confirmation statement. Statement with no updates. 2019-01-24 View Report
Persons with significant control. Psc name: Richard John Worley. Cessation date: 2018-07-24. 2019-01-24 View Report
Gazette. Gazette notice compulsory. 2019-01-22 View Report
Officers. Termination date: 2018-07-24. Officer name: Richard John Worley. 2018-08-03 View Report
Officers. Officer name: Mr Michael James Worley. Appointment date: 2018-07-24. 2018-08-02 View Report
Officers. Termination date: 2018-07-24. Officer name: Richard John Worley. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2017-11-02 View Report
Persons with significant control. Notification date: 2017-10-31. Psc name: Blue Diamond Technologies Limited. 2017-11-02 View Report
Mortgage. Charge number: 1. 2017-09-27 View Report
Mortgage. Charge number: 2. 2017-09-27 View Report
Accounts. Accounts type total exemption small. 2017-07-16 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report