- Company Overview for STUBBS & CO. (UK) LIMITED (01686072)
- Filing history for STUBBS & CO. (UK) LIMITED (01686072)
- People for STUBBS & CO. (UK) LIMITED (01686072)
- More for STUBBS & CO. (UK) LIMITED (01686072)
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
|
|
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
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Mashiah Shem-Tov on 1 August 2014 |