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)
22 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,987.91
22 Mar 2016 CH01 Director's details changed for Mr Andrus Maigre on 1 November 2015
22 Mar 2016 CH01 Director's details changed for Mr Michael Kohn on 1 November 2015
22 Mar 2016 CH01 Director's details changed for Christopher Mcdonald on 1 November 2015
22 Mar 2016 AD01 Registered office address changed from 40a Warneford Street London E9 7NG to Digital Greenwich 10th Floor 6 Mitre Passage North Greenwich London SE10 0ER on 22 March 2016
22 Mar 2016 CH04 Secretary's details changed for Best4Business Limited on 1 November 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,637.16
24 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,513.032
24 Feb 2015 CH04 Secretary's details changed for Best4Business Limited on 23 February 2015
24 Feb 2015 CH01 Director's details changed for Christopher Mcdonald on 23 February 2015
21 Jan 2015 AP01 Appointment of Christopher Mcdonald as a director on 1 December 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 TM01 Termination of appointment of Renee Puusepp as a director
20 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2,513.032
20 Feb 2014 CH01 Director's details changed for Mr Renee Puusepp on 18 February 2014
20 Feb 2014 CH01 Director's details changed for Mr Andrus Maigre on 18 February 2014
20 Feb 2014 CH01 Director's details changed for Mr Michael Kohn on 18 February 2014
20 Feb 2014 AD01 Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2RD England on 20 February 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,513.03
26 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 2,485.69
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders