STOBSWELL CABS 2012 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Appointment of Mr Farees Ahmed as a director on 2024-08-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Muhammad Ishraq on 2022-04-15

View Document

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

View Accounts

03/02/223 February 2022 Termination of appointment of Farees Ahmed as a director on 2022-01-25

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Appointment of Mr Farees Ahmed as a director on 2021-09-01

View Document

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

View Accounts

27/05/2027 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR MUHAMMAD ISHRAQ

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 29 ROSEBURY STREET DUNDEE ANGUS DD2 2NP SCOTLAND

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 97 CLEPPINGTON ROAD DUNDEE ANGUS DD4 7DF SCOTLAND

View Document

14/02/1914 February 2019 CESSATION OF ANNE HARRIS AS A PSC

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR RAEES AHMED

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAEES AHMED

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADAIR

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUTHIE

View Document

22/08/1822 August 2018 CESSATION OF CHARLES SMITH STEWART DUTHIE AS A PSC

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MR ALEXANDER ROBIN ADAIR

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM, 116 HARRISON AVENUE, DUNDEE, ANGUS, DD2 3SU

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR GEORGE HARRIS

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HARRIS

View Document

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

22/04/1722 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/08/1316 August 2013 FIRST GAZETTE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR CHARLES STEWART SMITH DUTHIE

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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