STABLE CORNER LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Notification of Abid Naeem Khan as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Richard Amoah as a person with significant control on 2025-04-16

View Document

13/03/2513 March 2025 Appointment of Mr Abid Naeem Khan as a director on 2025-03-12

View Document

13/03/2513 March 2025 Termination of appointment of Richard Amoah as a director on 2025-03-12

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEISSA DEGUENE NGOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY FAITH MOTUBE

View Document

06/07/166 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY FAITH MOTUBE

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/08/159 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/05/143 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 50A BERWICK ROAD VICTORIA DOCKS LONDON E16 3DS UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED FINANCE/OPERATIONS DIRECTOR WILLIAM DUNCAN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR RICHARD AMOAH

View Document

13/12/1013 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 20000

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR FAITH MOTUBE

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MS FAITH MOTUBE

View Document

30/10/1030 October 2010 SECRETARY APPOINTED MS FAITH MOTUBE

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOAH

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD AMOAH

View Document

01/10/101 October 2010 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