STUBBEN EDGE MARKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 033177640002 in full

View Document

02/05/242 May 2024 Termination of appointment of Samuel John Laurence Tucker as a director on 2024-05-02

View Document

02/05/242 May 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/03/245 March 2024 Full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

19/09/2319 September 2023 Register(s) moved to registered office address 77 Cornhill London EC3V 3QQ

View Document

19/09/2319 September 2023 Notification of Stubben Edge Group Limited as a person with significant control on 2023-07-28

View Document

12/09/2312 September 2023 Appointment of Mr Samuel John Laurence Tucker as a director on 2023-07-28

View Document

12/09/2312 September 2023 Cessation of Peter Donald Blackmore as a person with significant control on 2023-07-28

View Document

12/09/2312 September 2023 Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2023-07-28

View Document

12/09/2312 September 2023 Appointment of Ms Karen Rose Barretto as a director on 2023-07-28

View Document

15/08/2315 August 2023 Registered office address changed from 7th Floor 77 Cornhill London EC3V 3QQ United Kingdom to 77 Cornhill London EC3V 3QQ on 2023-08-15

View Document

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

View Accounts

13/03/2313 March 2023 Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom to 7th Floor 77 Cornhill London EC3V 3QQ on 2023-03-13

View Document

16/01/2316 January 2023 Satisfaction of charge 1 in full

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

09/02/229 February 2022 Sub-division of shares on 2021-11-03

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

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

View Accounts

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 37-39 LIME STREET LONDON EC3M 7AY

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/03/1725 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033177640002

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD BLACKMORE / 01/02/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/11/155 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY DEIRDRE THOMAS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY BLG (PROFESSIONAL SERVICES) LIMITED

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 SECRETARY APPOINTED MRS DEIRDRE ANNE THOMAS

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM: C/O BARLOW LYDE & GILBERT (PROFESSIONAL SERVICES) LTD 7TH FLOOR, BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ

View Document

25/02/1425 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD BLACKMORE / 12/07/2013

View Document

08/03/138 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD BLACKMORE / 09/01/2013

View Document

17/12/1217 December 2012 SECTION 519

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 52 LIME STREET LONDON EC3M 7NP

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1112 January 2011 SECTION 519(2), 520 & 521(1)

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG (PROFESSIONAL SERVICES) LIMITED / 01/10/2009

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD BLACKMORE / 01/10/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 £ IC 2000/1000 02/07/07 £ SR 1000@1=1000

View Document

23/07/0723 July 2007 AUTH SHA PURCH AGREEMEN 27/06/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

12/03/0512 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 AUDITOR'S RESIGNATION

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 52 LIME STREET LONDON EC3M 7BS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 52 LIME STREET LONDON EC3M 7BS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 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