Advanced company searchLink opens in new window

STITCH N PRINT LIMITED

Company number 06388276

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)
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
08 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
21 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
14 Aug 2012 AP03 Appointment of Janet Fowler as a secretary
14 Aug 2012 TM02 Termination of appointment of H S Secretaries Limited as a secretary
09 Aug 2012 AD01 Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 9 August 2012
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
22 Nov 2011 TM01 Termination of appointment of Damian Dugdale as a director
22 Nov 2011 AP01 Appointment of Mrs Janet Frances Fowler as a director
22 Nov 2011 AP01 Appointment of Mr David Arthur Wright as a director
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
18 Nov 2009 CH04 Secretary's details changed for H S Secretaries Limited on 2 October 2009
18 Nov 2009 CH01 Director's details changed for Damian Michael Joseph Dugdale on 2 October 2009
15 Apr 2009 363a Return made up to 02/10/08; full list of members
06 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 225 Accounting reference date shortened from 31/10/2008 to 31/03/2008