STENBALL NO. 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Stephen James Kitney as a director on 2025-01-01

View Document

04/08/254 August 2025 NewAppointment of Mr Martin James Brown as a director on 2025-01-01

View Document

10/04/2510 April 2025 Director's details changed for Mr Martin James Overington on 2025-03-31

View Document

02/04/252 April 2025 Change of details for Stenball Holdings Limited as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES OVERINGTON / 29/05/2019

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALLAN RUSSEL SPENCER / 29/05/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN RUSSEL SPENCER / 29/05/2019

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / STENBALL HOLDINGS LIMITED / 29/04/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM ST. MARTINS HOUSE OCKHAM ROAD SOUTH EAST HORSLEY SURREY KT24 6RX

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 DISS REQUEST WITHDRAWN

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

10/03/1810 March 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1822 January 2018 APPLICATION FOR STRIKING-OFF

View Document

02/11/172 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064623560002

View Document

04/11/164 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 CURREXT FROM 30/09/2014 TO 31/01/2015

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064623560002

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/108 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES OVERINGTON / 24/11/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLAN RUSSEL SPENCER / 12/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN RUSSEL SPENCER / 12/10/2009

View Document

01/07/091 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 ADOPT ARTICLES 03/01/2009

View Document

17/03/0917 March 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

31/07/0831 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR C & P REGISTRARS LIMITED

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY C & P SECRETARIES LIMITED

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT ALLAN RUSSEL SPENCER

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARTIN JAMES OVERINGTON

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 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