STABLEBOSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM
304 DEVENSHIRE HOUSE MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
PROFEX HOUSE 25-27 SCHOOL LANE
BUSHEY
HERTFORDSHIRE
WD23 1SS

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MRS GEMINI SHAH

View Document

07/03/127 March 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED WAYNE RICHARD BARNETT

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

07/02/117 February 2011 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