STOKE & DAGGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076122880002

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076122880001

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE COOMBS / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARRETT / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MS CAROLINE COOMBS / 01/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GARRETT / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076122880001

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O HAGGARDS CROWTHER UNIT D 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/06/1511 June 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE COOMBS / 01/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARRETT / 01/10/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MS. CAROLINE COOMBS

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOMBS

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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