Advanced company searchLink opens in new window

STITCH BIDCO LIMITED

Company number 07068903

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)
06 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mr Simon Paul Burke on 28 October 2010
16 Nov 2010 AP01 Appointment of Mr Simon Paul Burke as a director
17 Jun 2010 AA01 Change of accounting reference date
09 Jun 2010 AP03 Appointment of Angela Jane Potter as a secretary
27 May 2010 AP01 Appointment of Mr Robert Antony Farnworth as a director
19 May 2010 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL England on 19 May 2010
17 May 2010 AP01 Appointment of Christopher John Crombie as a director
17 May 2010 AP01 Appointment of Dominic Charles Jolyon Hooley as a director
11 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 1,380,048
11 May 2010 TM02 Termination of appointment of Rachel Thompson as a secretary
11 May 2010 TM01 Termination of appointment of Benjamin Freeman as a director
11 May 2010 TM01 Termination of appointment of Charles Barter as a director
15 Apr 2010 CERTNM Company name changed bridgepoint europe iv bidco 5 LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
04 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
04 Feb 2010 AP03 Appointment of Rachel Clare Thompson as a secretary
06 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted