MICHAEL STOUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewTotal exemption full accounts made up to 2025-01-02

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

15/04/2515 April 2025 Appointment of Mr James Robert Stoute as a director on 2025-04-14

View Document

07/01/257 January 2025 Registered office address changed from Freemason Lodge Bury Road Newmarket Suffolk CB8 7BY to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-01-07

View Document

02/01/252 January 2025 Annual accounts for year ending 02 Jan 2025

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/03/239 March 2023 Director's details changed for Caroline Elizabeth Stoute on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY CORAL PRITCHARD GORDON

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/06/1115 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CORAL PRITCHARD GORDON / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RONALD STOUTE / 01/05/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/008 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ADOPTARTICLES13/01/00

View Document

21/02/0021 February 2000 £ IC 500/250 13/01/00 £ SR 250@1=250

View Document

21/02/0021 February 2000 250@£1 13/01/00

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: FREEMASON LODGE BURY ROAD NEWMARKET SUFFOLK CB8 7BT

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

08/05/948 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: BEECH HURST BURY ROAD NEWMARKET SUFFOLK

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 01/05/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/08/8622 August 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

20/08/7620 August 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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