Advanced company searchLink opens in new window

STICKYWORLD LIMITED

Company number 07144143

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)
07 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2023 TM01 Termination of appointment of Christopher Mcdonald as a director on 29 December 2023
29 Dec 2023 TM01 Termination of appointment of Andrus Maigre as a director on 29 December 2023
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
31 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
29 Jan 2023 TM02 Termination of appointment of Best4Business Limited as a secretary on 22 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
06 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3,392.66
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,284.95
11 Apr 2017 AD01 Registered office address changed from Digital Greenwich 10th Floor 6 Mitre Passage North Greenwich London SE10 0ER England to 248 st Helier Avenue Morden SM4 6JZ on 11 April 2017
31 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,760.96