STABLE PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of share class name or designation

View Document

12/06/2512 June 2025 Change of details for Mr Toby Lee Filby as a person with significant control on 2025-05-07

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-07 with updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Toby Lee Filby on 2022-11-07

View Document

22/11/2222 November 2022 Change of details for Mr Toby Lee Filby as a person with significant control on 2022-11-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Director's details changed for Mr Toby Lee Filby on 2021-07-20

View Document

29/07/2129 July 2021 Change of details for Mr Toby Lee Filby as a person with significant control on 2021-07-20

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOBY LEE FILBY / 05/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY LEE FILBY / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

03/07/183 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/183 July 2018 ADOPT ARTICLES 20/06/2018

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1824 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 99

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CURREXT FROM 30/08/2017 TO 31/12/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
BRIDGE HOUSE
RESTMOR WAY
WALLINGTON
SURREY
SM6 7AH

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/06/1222 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY LEE FILBY / 19/05/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA FILBY

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 98 LIND ROAD SUTTON SURREY SM1 4PL

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 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