Advanced company searchLink opens in new window

STUBBS & CO. (UK) LIMITED

Company number 01686072

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
25 Apr 2023 TM01 Termination of appointment of Mashiah Shem-Tov as a director on 17 February 2023
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
15 Apr 2021 PSC04 Change of details for Mr Mashiah Shem-Tov as a person with significant control on 17 November 2019
15 Apr 2021 CH03 Secretary's details changed for Mrs Dezi Shem-Tov on 17 November 2019
15 Apr 2021 CH01 Director's details changed for Mr Mashiah Shem-Tov on 17 November 2019
19 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
06 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
22 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
16 Dec 2014 AD01 Registered office address changed from 5 Windus Road London N16 6UT to Gable House 239 Regents Park Road London N3 3LF on 16 December 2014
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 CH01 Director's details changed for Mr Mashiah Shem-Tov on 1 August 2014