THE STABLES KITCHEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Soma Alan De Thabrew on 2023-12-13

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/12/2119 December 2021 Secretary's details changed for Mr Soma Alan De Thabrew on 2021-12-19

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CHANGE PERSON AS DIRECTOR

View Document

15/01/2015 January 2020 CHANGE PERSON AS SECRETARY

View Document

15/01/2015 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/01/2015 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

15/01/2015 January 2020 CHANGE PERSON AS DIRECTOR

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINE DE THABREW

View Document

30/12/1930 December 2019 CESSATION OF KATHARINE DE THABREW AS A PSC

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR SOMA ALAN DETHABREW / 10/01/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOMA ALAN DETHABREW / 26/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SOMA ALAN DETHABREW / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE DETHABREW / 10/01/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE DETHABREW / 26/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DETHABREW / 01/02/2019

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DETHABREW / 01/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN DETHABREW / 01/02/2019

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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