Advanced company searchLink opens in new window

SPEED STITCH LIMITED

Company number 04788234

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)
21 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
13 Apr 2018 AAMD Amended accounts made up to 31 December 2016
08 Dec 2017 AD01 Registered office address changed from 72 Southview Drive London E18 1NS to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 8 December 2017
06 Dec 2017 CH03 Secretary's details changed for Mr Adrian Spencer Birch on 5 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Adrian Birch on 5 December 2017
17 Nov 2017 CH01 Director's details changed for Ms Laura Birch on 4 November 2017
17 Nov 2017 CH03 Secretary's details changed for Mr Adrian Spencer Birch on 4 November 2017
08 Sep 2017 PSC01 Notification of Adrian Spencer Birch as a person with significant control on 1 January 2017
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 122
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 122
12 Jan 2015 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 122
10 Jan 2015 CH01 Director's details changed for Ms Lisa Jaynes Birch on 31 December 2014
04 Apr 2014 TM01 Termination of appointment of Lisa Birch as a director
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 122