STOUBAEK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Registered office address changed from Unit 3, Springmill Industrial Estate Avening Road Nailsworth Stroud GL6 0BS England to Unit 2 Springmill Industrial Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 2023-09-20

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/1910 August 2019 CESSATION OF AETEE LIMITED AS A PSC

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

10/08/1910 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDERSEN

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

27/04/1927 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FIRST FLOOR, CROMWELL HOUSE, 14 FULWOOD PLACE LONDON WC1V 6HZ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TORSLOV

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED GRAPHTRADE LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TORSLOV / 18/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STOUBAEK ANDERSEN / 18/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY THOMAS ANDERSEN

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSEN / 11/06/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 COMPANY NAME CHANGED KLUGE TRADE LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

18/07/0318 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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