Advanced company searchLink opens in new window

STITCHES TAILORING LIMITED

Company number 07086714

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)
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 19 May 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
28 Jan 2014 TM01 Termination of appointment of Metin Kaya as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 May 2010 SH01 Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
16 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 2
08 Apr 2010 CERTNM Company name changed viewfinder solutions LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-04
12 Mar 2010 TM01 Termination of appointment of Paul Graeme as a director
11 Mar 2010 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Gillingham ME8 0QP United Kingdom on 11 March 2010
11 Mar 2010 AP01 Appointment of Metin Kaya as a director
10 Mar 2010 CONNOT Change of name notice
08 Mar 2010 AP01 Appointment of Sermin Kaya Meric as a director