STONEBRIDGE 25 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

19/10/2419 October 2024 Cessation of Gurjot Kaur Johar as a person with significant control on 2024-10-18

View Document

19/10/2419 October 2024 Notification of Gurjot Kaur Johar as a person with significant control on 2024-10-18

View Document

22/07/2422 July 2024 Registration of charge 112761110004, created on 2024-07-12

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Registration of charge 112761110003, created on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2419 June 2024 Notification of Avneet Ishpal Johar as a person with significant control on 2019-11-01

View Document

19/06/2419 June 2024 Notification of Gurjot Kaur Johar as a person with significant control on 2019-11-01

View Document

19/06/2419 June 2024 Notification of Ishpal Singh Johar as a person with significant control on 2019-11-01

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Director's details changed for Mr Perminder Singh Johar on 2023-11-01

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-10-31 with updates

View Document

12/01/2312 January 2023 Registered office address changed from Unit 25 Twizel Close, Ro 24, Fingle Drive Stonebridge Milton Keynes MK13 0DX United Kingdom to 98 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1HD on 2023-01-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/12/215 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMINDER SINGH JOHAR / 01/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112761110002

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112761110001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR PERMINDER SINGH JOHAR / 01/04/2019

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

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

View Accounts

26/03/1826 March 2018 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