STOCHASTIC FINANCIAL MODELLING LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been suspended |
07/06/257 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-29 |
28/03/2528 March 2025 | Registered office address changed from 6 Millman Court Millman Street London WC1N 3EN England to 40 Church Street Harwich CO12 3EA on 2025-03-28 |
28/03/2528 March 2025 | Confirmation statement made on 2024-03-16 with no updates |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Compulsory strike-off action has been discontinued |
30/06/2430 June 2024 | Confirmation statement made on 2022-03-16 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
29/03/2229 March 2022 | Current accounting period shortened from 2022-06-30 to 2022-06-29 |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-30 to 2021-06-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
05/05/195 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019 |
05/05/195 May 2019 | REGISTERED OFFICE CHANGED ON 05/05/2019 FROM GROUND FLOOR 29, ORDE HALL STREET LONDON WC1N 3JL |
05/05/195 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 01/05/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | DISS40 (DISS40(SOAD)) |
11/07/1611 July 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
14/06/1614 June 2016 | First Gazette notice for compulsory strike-off |
14/06/1614 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/12/1430 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLLS |
30/04/1430 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 45 LAMB'S CONDUIT STREET LONDON WC1N 3NG |
29/04/1329 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
27/04/1327 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 27/04/2013 |
27/04/1327 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CRISPIN PETER BURDETT / 27/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY NICHOLLS / 12/02/2010 |
03/05/103 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 45 LAMB'S CONDUIT STREET LONDON WC1N 3NH |
11/05/0911 May 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/08/0820 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
24/06/0824 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE NORTH NOTTINGHAMSHIRE NG21 9PR |
03/10/073 October 2007 | DIRECTOR RESIGNED |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
28/12/0628 December 2006 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: MERIDIAN HOUSE, GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA |
27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0612 April 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: CARE HOUSE THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX |
06/04/056 April 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/08/0412 August 2004 | SECRETARY RESIGNED |
12/08/0412 August 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0415 June 2004 | NEW DIRECTOR APPOINTED |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | DIRECTOR RESIGNED |
08/06/048 June 2004 | SECRETARY RESIGNED |
08/06/048 June 2004 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 24 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JN |
07/04/047 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/04/031 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/07/0129 July 2001 | NEW DIRECTOR APPOINTED |
16/03/0116 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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