About

Registered Number: 03185891
Date of Incorporation: 15/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, BS8 1RU,

 

Based in Bristol, Stochastic Holdings Ltd was registered on 15 April 1996. There are no directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 25 April 2019
CH03 - Change of particulars for secretary 25 April 2019
PSC04 - N/A 25 April 2019
PSC04 - N/A 25 April 2019
AA - Annual Accounts 17 September 2018
AD01 - Change of registered office address 27 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 09 May 2016
CERTNM - Change of name certificate 05 May 2016
CONNOT - N/A 05 May 2016
MR01 - N/A 18 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 October 2012
CH03 - Change of particulars for secretary 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 14 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 09 April 1998
AUD - Auditor's letter of resignation 12 October 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 02 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
RESOLUTIONS - N/A 01 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 15 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.