STOKES CASE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

03/04/253 April 2025 Change of details for Ms Rhiannon Lynne Stokes as a person with significant control on 2025-01-01

View Document

02/04/252 April 2025 Director's details changed for Ms Rhiannon Lynne Stokes on 2025-01-01

View Document

08/01/258 January 2025 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Tramshed Tech Unit 3 Goodsheds Lofts Hood Road Barry Vale of Glamorgan CF62 5QT on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Ms Kimberley Maria Jones on 2025-01-01

View Document

08/01/258 January 2025 Director's details changed for Ms Rhiannon Lynne Stokes on 2025-01-01

View Document

08/01/258 January 2025 Change of details for Ms Kimberley Maria Jones as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Change of details for Ms Rhiannon Lynne Stokes as a person with significant control on 2025-01-01

View Document

02/08/242 August 2024 Registered office address changed from Villa House Herbert Terrace Penarth CF64 2AH Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Ms Rhiannon Lynne Stokes as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Change of details for Ms Kimberley Maria Jones as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Director's details changed for Ms Rhiannon Lynne Stokes on 2024-08-01

View Document

02/08/242 August 2024 Director's details changed for Ms Kimberley Maria Jones on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mrs Rhiannon Stokes as a person with significant control on 2024-08-01

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Director's details changed for Mrs Rhiannon Lynne Stokes on 2020-05-27

View Document

15/08/2315 August 2023 Notification of Kimberley Maria Jones as a person with significant control on 2023-08-01

View Document

15/08/2315 August 2023 Change of details for Mrs Rhiannon Stokes as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Ms Kimberley Maria Jones as a director on 2023-08-02

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Termination of appointment of Esquare Ltd as a secretary on 2023-06-30

View Document

19/07/2319 July 2023 Registered office address changed from C/O Esquare Ltd 7 Herbert Terrace Penarth South Glamorgan CF64 2AH to Villa House Herbert Terrace Penarth CF64 2AH on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091257600003

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091257600002

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091257600001

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STOKES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 COMPANY NAME CHANGED CYMRU OT SERVICES LTD CERTIFICATE ISSUED ON 08/09/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THE MALTINGS EAST TYNDALL STREET SPLOT CARDIFF CF24 5EZ WALES

View Document

07/01/157 January 2015 CORPORATE SECRETARY APPOINTED ESQUARE LTD

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091257600001

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information