- Company Overview for STUBBEN EDGE GROUP LIMITED (07227141)
- Filing history for STUBBEN EDGE GROUP LIMITED (07227141)
- People for STUBBEN EDGE GROUP LIMITED (07227141)
- Charges for STUBBEN EDGE GROUP LIMITED (07227141)
- More for STUBBEN EDGE GROUP LIMITED (07227141)
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) |
---|---|---|---|
20 Aug 2024 | AP01 | Appointment of Mr Yezdaan Ahmad Baber as a director on 20 August 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr James Martin Britton as a director on 14 May 2024 | |
27 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 28 May 2024
|
|
20 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 18 January 2024
|
|
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
29 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 29 September 2023
|
|
02 Jan 2024 | TM01 | Termination of appointment of Simon Henry Farrell as a director on 1 January 2024 | |
25 Nov 2023 | MR01 | Registration of charge 072271410004, created on 21 November 2023 | |
21 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | MR01 | Registration of charge 072271410003, created on 1 July 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Graham John White as a director on 23 June 2023 | |
18 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
03 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
16 Mar 2023 | CH01 | Director's details changed for Miss Karen Rose Barretto on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Simon Henry Farrell on 15 February 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Graham John White on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Peter Davenport on 15 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Christopher Arthur Berkeley Kenning on 15 March 2023 | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
15 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 August 2022
|
|
09 Nov 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Oct 2022 | AD01 | Registered office address changed from Seventh Floor 75-77 Cornhill London EC3V 3QQ England to Fourth Floor 75-77 Cornhill London EC3V 3QQ on 5 October 2022 |