- Company Overview for SPEED STITCH LIMITED (04788234)
- Filing history for SPEED STITCH LIMITED (04788234)
- People for SPEED STITCH LIMITED (04788234)
- More for SPEED STITCH LIMITED (04788234)
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
|
|
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
|
|
12 Jan 2015 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
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
|