STOKESDUNCAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
06/10/236 October 2023 | Director's details changed for Ms Wendy Frances Mary Stokes on 2023-10-06 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
02/02/222 February 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
12/10/1412 October 2014 | APPOINTMENT TERMINATED, SECRETARY COMAN COMPANY SECRETARIAL SERVICES LTD. |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
23/12/1123 December 2011 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY BROUGHTON |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O BROUGHTON & CO 3 HIGH STREET CHISLEHURST KENT BR7 5AB |
21/06/1121 June 2011 | CORPORATE SECRETARY APPOINTED COMAN COMPANY SECRETARIAL SERVICES LTD. |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/01/1110 January 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY FRANCES MARY STOKES / 01/10/2009 |
28/10/0928 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/10/0829 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 3 HIGH STREET CHISLEHURST KENT BR7 5AB |
26/10/0726 October 2007 | DIRECTOR RESIGNED |
26/10/0726 October 2007 | SECRETARY RESIGNED |
26/10/0726 October 2007 | NEW SECRETARY APPOINTED |
26/10/0726 October 2007 | NEW DIRECTOR APPOINTED |
12/10/0712 October 2007 | 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