STOCHASTIC TRADING AND INVESTMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Registered office address changed to PO Box 4385, 09711658 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-12

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-06-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-06-30

View Document

02/04/232 April 2023 Registered office address changed from 49 Gunton Avenue Coventry CV3 3AF England to 85 Great Portland Street London W1W 7LT on 2023-04-02

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM NUMBER THREE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 3 THE QUADRANT WARWICK ROAD COVENTRY CV1 2DY ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE TOM NYAMA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/07/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 96 LAVENDER AVENUE COVENTRY CV6 1DF ENGLAND

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts for year ending 25 Jul 2016

View Accounts

13/12/1513 December 2015 REGISTERED OFFICE CHANGED ON 13/12/2015 FROM 43 VILLIERS STREET COVENTRY CV2 4HQ ENGLAND

View Document

31/07/1531 July 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