STOBMUIR ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registration of charge SC1178010005, created on 2024-08-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Satisfaction of charge 3 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 2 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 4 in full

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/212 July 2021 Director's details changed for Mr Amir El-Bakary on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Amir El-Bakary as a person with significant control on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 14/10/20 STATEMENT OF CAPITAL GBP 54203

View Document

04/11/204 November 2020 ADOPT ARTICLES 14/10/2020

View Document

04/11/204 November 2020 ARTICLES OF ASSOCIATION

View Document

04/11/204 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

05/07/185 July 2018 TERMINATE DIR APPOINTMENT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED EL-BAKARY

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED EL-BAKARY

View Document

12/07/1712 July 2017 SECRETARY APPOINTED MR AMIR EL-BAKARY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR EL-BAKARY

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMED EL-BAKARY

View Document

12/07/1712 July 2017 CESSATION OF MOHAMED SAID AHMED EL-BAKARY AS A PSC

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIR EL-BAKARY / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS AMIR EL-BAKARY

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1519 November 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1428 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASBAN

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

26/09/1326 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR AILEEN TAYLOR

View Document

09/08/119 August 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SOULIMAN NASBAN / 02/07/2010

View Document

06/12/106 December 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED SAID AHMED EL-BAKARY / 02/07/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS AILEEN TAYLOR / 02/07/2010

View Document

18/08/1018 August 2010 31/03/06 TOTAL EXEMPTION FULL

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 31/03/07 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual return made up to 2 July 2009 with full list of shareholders

View Document

13/07/0913 July 2009 31/03/04 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 31/03/05 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: B B HOUSE 69 VICTORIA STREET DUNDEE ANGUS DD4 6EA

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 CRT ORDER CASE RESCINDE

View Document

08/11/058 November 2005 APPOINTMENT OF LIQUIDATOR P

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 10/05/02; NO CHANGE OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 3 RENNELL ROAD DUNDEE DD4 7DU

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/05/98; CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 PARTIC OF MORT/CHARGE *****

View Document

01/09/971 September 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 PARTIC OF MORT/CHARGE *****

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 PARTIC OF MORT/CHARGE *****

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 PARTIC OF MORT/CHARGE 8082

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 £ NC 100/100000 10/10

View Document

31/01/9131 January 1991 NC INC ALREADY ADJUSTED 10/10/90

View Document

15/05/8915 May 1989 SECRETARY RESIGNED

View Document

10/05/8910 May 1989 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