INTERSTOQ LTD.

Studio A1 Parkview West Hanningfield Studio A1 Parkview West Hanningfield, Chelmsford, CM2 7SY, Essex, England
StatusACTIVE
Company No.09550556
CategoryPrivate Limited Company
Incorporated20 Apr 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

INTERSTOQ LTD. is an active private limited company with number 09550556. It was incorporated 9 years, 1 month, 8 days ago, on 20 April 2015. The company address is Studio A1 Parkview West Hanningfield Studio A1 Parkview West Hanningfield, Chelmsford, CM2 7SY, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-26

Psc name: Stoq Group Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Old address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England

Change date: 2023-04-20

New address: Studio a1 Parkview West Hanningfield Great Baddow Chelmsford Essex CM2 7SY

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-10

Psc name: Stoq Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Andrew Milner

Cessation date: 2022-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-10

Psc name: Gordon Alan Mccarty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-07

Psc name: Mr Gordon Mccarty

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Mccarty

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095505560003

Charge creation date: 2020-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095505560001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 21 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-21

Psc name: Kenneth William Touhey

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Mccarty

Change date: 2019-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Gordon Mccarty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ

Old address: Boundary House 4 County Place Chelmsford Essex CM2 0RE England

Change date: 2019-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Milner

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Milner

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Jamie Milner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095505560002

Charge creation date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095505560001

Charge creation date: 2015-11-05

Documents

View document PDF

Incorporation company

Date: 20 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARTERS OF LEEDS HAULAGE LIMITED

51 BARWICK ROAD,LEEDS,LS15 8SP

Number:09559963
Status:ACTIVE
Category:Private Limited Company

E1 CKCC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11488975
Status:ACTIVE
Category:Private Limited Company

M & E INVESTMENTS (UK) LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:08693021
Status:ACTIVE
Category:Private Limited Company

MERLIN ENGINEERING MANAGEMENT SERVICES LIMITED

26 INGHAM ROAD,SOUTH CROYDON,CR2 8LT

Number:09888841
Status:ACTIVE
Category:Private Limited Company

PREBAKE LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08045911
Status:ACTIVE
Category:Private Limited Company

THE LUXURY LINK ADVISORY SERVICES LTD

ENITOR,SOUTHAMPTON,SO16 7HF

Number:11463025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source