STUBBORNGRASS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

24/06/2424 June 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Cessation of Alero Egbuson as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Change of details for Mr Ebitimi Kollins Egbuson as a person with significant control on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 39 Orton Grove Enfield EN1 4UE England to 110 First Avenue Enfield EN1 1BP on 2024-05-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/08/2312 August 2023 Registered office address changed from 110 First Avenue Enfield Enfield EN1 1BP to 39 Orton Grove Enfield EN1 4UE on 2023-08-12

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/05/2210 May 2022 Notification of Ebitimi Kollins Egbuson as a person with significant control on 2022-04-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Appointment of Mr Ebitimi Kollins Egbuson as a director on 2022-04-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Cessation of Ebitimi Egbuson as a person with significant control on 2021-11-01

View Document

27/11/2127 November 2021 Termination of appointment of Ebitimi Egbuson as a director on 2021-11-01

View Document

18/03/2118 March 2021 Annual accounts for year ending 18 Mar 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF EBITIMI EGBUSON AS A PSC

View Document

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

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR EBITIMI EGBUSON

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 Annual accounts for year ending 18 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/03/19

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

18/03/1918 March 2019 Annual accounts for year ending 18 Mar 2019

View Accounts

18/12/1818 December 2018 18/03/18 UNAUDITED ABRIDGED

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

18/03/1818 March 2018 Annual accounts for year ending 18 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/12/1718 December 2017 18/03/17 UNAUDITED ABRIDGED

View Document

18/03/1718 March 2017 Annual accounts for year ending 18 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 18 March 2016

View Document

18/03/1618 March 2016 Annual accounts for year ending 18 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS ALERO EGBUSON

View Document

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EBITIMI EGBUSON / 01/01/2015

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 PREVEXT FROM 28/02/2015 TO 18/03/2015

View Document

18/03/1518 March 2015 Annual accounts for year ending 18 Mar 2015

View Accounts

03/03/153 March 2015 FIRST GAZETTE

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, SECRETARY ALERO AWALA-ALE

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALERO AWALA-ALE

View Document

06/03/146 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 10 FAIRGREEN COURT FAIRGREEN COCKFOSTERS EN4 0QT UNITED KINGDOM

View Document

20/03/1320 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information