STANBASE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

22/12/2322 December 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

28/12/2228 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Withdrawal of a person with significant control statement on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Markell Tinashe Casey as a person with significant control on 2021-06-23

View Document

13/12/2113 December 2021 Notification of Jake James Murphy as a person with significant control on 2021-06-23

View Document

13/12/2113 December 2021 Notification of Jacob Oliver Manson as a person with significant control on 2021-06-23

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 ADOPT ARTICLES 23/06/2021

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 ARTICLES OF ASSOCIATION

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

08/07/218 July 2021 Termination of appointment of Charles Peter Nigel Filmer as a director on 2021-06-24

View Document

08/07/218 July 2021 Appointment of Mr David Benedict Cazalet as a director on 2021-06-24

View Document

08/07/218 July 2021 Appointment of Mr Michael Cook as a director on 2021-06-24

View Document

08/07/218 July 2021 DIRECTOR APPOINTED MR JAKE JAMES MURPHY

View Document

08/07/218 July 2021 DIRECTOR APPOINTED MR DAVID BENEDICT CAZALET

View Document

08/07/218 July 2021 DIRECTOR APPOINTED MR MICHAEL COOK

View Document

08/07/218 July 2021 Appointment of Mr Jake James Murphy as a director on 2021-06-24

View Document

08/07/218 July 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES FILMER

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information