STOCHASTIC HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Secretary's details changed for Mr Peter James Carroll on 2023-04-15

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mrs Christine Anne Carroll on 2023-04-15

View Document

27/04/2327 April 2023 Director's details changed for Mr Peter James Carroll on 2023-04-15

View Document

27/04/2327 April 2023 Change of details for Mr Peter James Carroll as a person with significant control on 2023-04-15

View Document

27/04/2327 April 2023 Change of details for Mrs Christine Anne Carroll as a person with significant control on 2023-04-15

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

06/11/196 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 15/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 15/04/2019

View Document

17/09/1817 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM KINGSOWN HOUSE UNITY STREET ST. PHILIPS BRISTOL BS2 0HN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 36 COTHAM HILL BRISTOL AVON BS6 6LA

View Document

05/05/165 May 2016 COMPANY NAME CHANGED AMPHORA AROMATICS LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

05/05/165 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031858910001

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 18/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES CARROLL / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CARROLL / 18/09/2012

View Document

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE CARROLL / 15/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES CARROLL / 15/04/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 AUDITOR'S RESIGNATION

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 S386 DISP APP AUDS 26/04/96

View Document

21/04/9621 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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