Advanced company searchLink opens in new window

JONATHON STOKES LIMITED

Company number 10664841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
02 Apr 2024 CH01 Director's details changed for Mr Jonathon Stokes on 18 October 2018
09 Aug 2023 TM01 Termination of appointment of Angela Curran as a director on 31 July 2023
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr Jonathon Stokes as a person with significant control on 31 July 2021
22 Mar 2022 PSC07 Cessation of Angela Curran as a person with significant control on 31 July 2021
19 May 2021 AA Total exemption full accounts made up to 31 July 2020
19 May 2021 CS01 Confirmation statement made on 9 March 2021 with updates
19 May 2021 PSC01 Notification of Angela Curran as a person with significant control on 1 June 2020
22 Mar 2021 AP01 Appointment of Mrs Angela Curran as a director on 1 June 2020
19 Nov 2020 AD01 Registered office address changed from 128 Maling Exchange Hoults Yard Walker Road Newcastle Tyne and Wear NE6 2HL to 206 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 19 November 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
02 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
19 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
07 Aug 2017 AD01 Registered office address changed from 49 Elsdon Road Gosforth Newcastle Tyne and Wear NE3 1HY England to 128 Maling Exchange Hoults Yard Walker Road Newcastle Tyne and Wear NE6 2HL on 7 August 2017
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 100