INTERSTOQ LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

26/03/2426 March 2024 Change of details for Stoq Group Holdings Limited as a person with significant control on 2024-03-26

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Studio a1 Parkview West Hanningfield Great Baddow Chelmsford Essex CM2 7SY on 2023-04-20

View Document

28/09/2228 September 2022 Notification of Stoq Group Holdings Limited as a person with significant control on 2022-08-10

View Document

28/09/2228 September 2022 Cessation of Jamie Andrew Milner as a person with significant control on 2022-08-10

View Document

28/09/2228 September 2022 Cessation of Gordon Alan Mccarty as a person with significant control on 2022-08-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Gordon Mccarty on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Gordon Mccarty as a person with significant control on 2022-01-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095505560003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095505560001

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCCARTY / 19/12/2019

View Document

19/12/1919 December 2019 CESSATION OF KENNETH WILLIAM TOUHEY AS A PSC

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON MCCARTY / 19/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE ENGLAND

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE MILNER / 18/12/2019

View Document

30/09/1930 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MILNER / 13/09/2018

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

08/06/178 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MILNER / 06/01/2017

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095505560002

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 200

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095505560001

View Document

20/04/1520 April 2015 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