STUBBEN EDGE AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Samuel John Laurence Tucker as a director on 2025-07-14

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Stubben Edge 77 Cornhill London EC3V 3QQ England to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Neville Charles Hunt as a director on 2023-09-06

View Document

11/08/2311 August 2023 Appointment of Mr Peter Donald Blackmore as a director on 2023-08-03

View Document

21/07/2321 July 2023 Registered office address changed from 34-36 Lime Street London EC3M 7AT England to Stubben Edge 77 Cornhill London EC3V 3QQ on 2023-07-21

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 070766780002, created on 2023-07-01

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/06/2328 June 2023 Satisfaction of charge 070766780001 in full

View Document

06/04/236 April 2023 Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Neville Charles Hunt as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Ms Karen Rose Barretto as a director on 2023-03-31

View Document

06/04/236 April 2023 Notification of Stubben Edge Group Limited as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Samuel John Laurence Tucker as a director on 2023-03-31

View Document

14/01/2314 January 2023 Second filing of a statement of capital following an allotment of shares on 2011-12-20

View Document

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

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2011-12-20

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2020-11-14

View Document

02/12/222 December 2022 Second filing of Confirmation Statement dated 2021-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 14/11/20 Statement of Capital gbp 25000

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 24/06/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 24/06/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 03/09/2019

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM C/O C/O PKF LITTLEJOHN 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 02/09/2019

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED HELEN LITTLE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 01/01/2013

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE CHARLES HUNT / 16/04/2015

View Document

04/01/164 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM KIRKLEAS OLD ROAD BUCKLAND BETCHWORTH SURREY RH3 7DZ

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070766780001

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN CANTOR

View Document

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MR MARTIN CANTOR

View Document

25/02/1425 February 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 10 LLOYD'S AVENUE LONDON EC3N 3AJ UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART JUNIPER

View Document

28/11/1228 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR STEWART JUNIPER

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER

View Document

01/03/121 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR PETER ANDREW WEBB

View Document

20/12/1020 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 PREVSHO FROM 30/11/2010 TO 31/08/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM VALINOR BLACKHEATH WAY MALVERN WR14 4DR UNITED KINGDOM

View Document

06/09/106 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 99

View Document

14/11/0914 November 2009 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