STUBBEN EDGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

28/04/2528 April 2025 Satisfaction of charge 072271410004 in full

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-11-15

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

12/12/2412 December 2024 Registered office address changed from Fourth Floor 75-77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

20/08/2420 August 2024 Appointment of Mr Yezdaan Ahmad Baber as a director on 2024-08-20

View Document

28/06/2428 June 2024 Appointment of Mr James Martin Britton as a director on 2024-05-14

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-01-18

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2023-09-29

View Document

02/01/242 January 2024 Termination of appointment of Simon Henry Farrell as a director on 2024-01-01

View Document

25/11/2325 November 2023 Registration of charge 072271410004, created on 2023-11-21

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 072271410003, created on 2023-07-01

View Document

23/06/2323 June 2023 Termination of appointment of Graham John White as a director on 2023-06-23

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-13 with updates

View Document

16/03/2316 March 2023 Director's details changed for Miss Karen Rose Barretto on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Graham John White on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Simon Henry Farrell on 2023-02-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Nicholas Peter Davenport on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Christopher Arthur Berkeley Kenning on 2023-03-15

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-05

View Document

09/11/229 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 2022-10-05

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-08-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2021-07-27

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 20/02/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1.3337

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/04/2019

View Document

23/05/1923 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 1.2382

View Document

15/05/1915 May 2019 SUB DIVIDED 04/04/2019

View Document

14/05/1914 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 1.2382

View Document

14/05/1914 May 2019 SUB-DIVISION 04/04/19

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 05/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 20/02/2018

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072271410002

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR SIMON HENRY FARRELL

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BIGLAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR NICHOLAS PETER DAVENPORT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK COTTRELL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR GRAHAM JOHN WHITE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 COMPANY NAME CHANGED STUBBEN EDGE (GROUP) LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR BERKELEY KENNING

View Document

27/03/1827 March 2018 SUB-DIVISION 23/01/18

View Document

26/03/1826 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1811 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1811 March 2018 COMPANY NAME CHANGED IOMA GROUP (UK) LIMITED CERTIFICATE ISSUED ON 11/03/18

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072271410001

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ARTHUR BERKELEY KENNING

View Document

21/02/1821 February 2018 CESSATION OF ROBIN NEIL SIDDALL BIGLAND AS A PSC

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 20/02/2018

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 12 TOKENHOUSE YARD LONDON EC2R 7AS ENGLAND

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072271410001

View Document

13/10/1713 October 2017 THE DIR OF THE COMP DIRECTED TO MAKE AN OFFER OF EMPOLYMENT 12/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR AGNES DOBSON

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY IAN STAFFORD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM, 7 CAVENDISH SQUARE, LONDON, W1G 0PE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR IAN PAUL JACKSON

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, SECRETARY GRIFFIN WALKER LIMITED

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR IAN WILLIAM HAY STAFFORD

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR SIMON CHARLES

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED AGNES DOBSON

View Document

16/06/1516 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 CORPORATE SECRETARY APPOINTED GRIFFIN WALKER LIMITED

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR PATRICK RUPERT COTTRELL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ROBIN NEIL SIDDALL BIGLAND

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROSE BARRETTO / 01/04/2014

View Document

30/07/1430 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 01/04/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, SUITE 100 25 UPPER BROOK STREET, LONDON, W1K 7QD, UNITED KINGDOM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED KAREN ROSE BARRETTO

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1313 September 2013 COMPANY NAME CHANGED HOPE STREET CAPITAL LIMITED CERTIFICATE ISSUED ON 13/09/13

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 13/04/12 NO CHANGES

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 12/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR BERKELEY KENNING / 12/04/2012

View Document

17/04/1217 April 2012 CHANGE PERSON AS SECRETARY

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

25/08/1125 August 2011 CORPORATE SECRETARY APPOINTED PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, 25 UPPER BROOK STREET, LONDON, W1K 7QD, ENGLAND

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED CLAY CROSS TRADING LTD CERTIFICATE ISSUED ON 20/06/11

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD, BLACKBURN, LANCASHIRE, BB1 2QY, ENGLAND

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, SWIFT HOUSE 6 CUMBERLAND CLOSE, DARWEN, LANCASHIRE, BB3 2TR, ENGLAND

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 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