STUBBEN EDGE LABS (SE LABS) LIMITED

Company Documents

DateDescription
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

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 104351940001, created on 2023-07-01

View Document

21/06/2321 June 2023 Cessation of Christopher Arthur Berkeley Kenning as a person with significant control on 2018-10-22

View Document

21/06/2321 June 2023 Notification of Stubben Edge Group Limited as a person with significant control on 2018-10-22

View Document

21/06/2321 June 2023 Director's details changed for Ms Karen Rose Barretto on 2023-06-07

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/03/2315 March 2023 Director's details changed for Ms Karen Rose Barretto 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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

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

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/06/1924 June 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED IOMA LONDON MARKETS LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

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

View Document

11/03/1811 March 2018 CHANGE OF NAME 23/02/2018

View Document

21/02/1821 February 2018 CESSATION OF IOMA GROUP (UK) LIMITED AS A PSC

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

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN NEIL SIDDALL BIGLAND

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

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

View Document

19/10/1619 October 2016 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