STANBASE LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-13 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Registered office address changed from Level 5, Nova North 11 Bressenden Place London SW1E 5BY England to 5th Floor, Birchin Court 19 - 25 Birchin Lane London EC3V 9DU on 2024-08-22 |
25/03/2425 March 2024 | Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5, Nova North 11 Bressenden Place London SW1E 5BY on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-13 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-13 with updates |
13/12/2113 December 2021 | Withdrawal of a person with significant control statement on 2021-12-13 |
13/12/2113 December 2021 | Notification of Markell Tinashe Casey as a person with significant control on 2021-06-23 |
13/12/2113 December 2021 | Notification of Jake James Murphy as a person with significant control on 2021-06-23 |
13/12/2113 December 2021 | Notification of Jacob Oliver Manson as a person with significant control on 2021-06-23 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with updates |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | ADOPT ARTICLES 23/06/2021 |
15/07/2115 July 2021 | Memorandum and Articles of Association |
15/07/2115 July 2021 | ARTICLES OF ASSOCIATION |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
08/07/218 July 2021 | Termination of appointment of Charles Peter Nigel Filmer as a director on 2021-06-24 |
08/07/218 July 2021 | Appointment of Mr David Benedict Cazalet as a director on 2021-06-24 |
08/07/218 July 2021 | Appointment of Mr Michael Cook as a director on 2021-06-24 |
08/07/218 July 2021 | DIRECTOR APPOINTED MR JAKE JAMES MURPHY |
08/07/218 July 2021 | DIRECTOR APPOINTED MR DAVID BENEDICT CAZALET |
08/07/218 July 2021 | DIRECTOR APPOINTED MR MICHAEL COOK |
08/07/218 July 2021 | Appointment of Mr Jake James Murphy as a director on 2021-06-24 |
08/07/218 July 2021 | APPOINTMENT TERMINATED, DIRECTOR CHARLES FILMER |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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