STANBRIDGE HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 15 West Street Brighton BN1 2RL England to Unit G, Hove Technology Centre St. Josephs Close Hove BN3 7ES on 2025-07-21

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Ms Kim Sanders on 2025-03-06

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

24/10/2424 October 2024 Change of details for Mr Peter John Hudson as a person with significant control on 2024-10-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/08/1919 August 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/12/1811 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/01/1830 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM STANBRIDGE HOUSE 54-58 KINGS ROAD LANCING WEST SUSSEX BN15 8DY

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ

View Document

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

View Accounts

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

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082357090001

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 01/10/12 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED NEWTRON TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED KIM SANDERS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED PETER HUDSON

View Document

08/05/138 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/10/121 October 2012 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