- Company Overview for STICKYWORLD LIMITED (07144143)
- Filing history for STICKYWORLD LIMITED (07144143)
- People for STICKYWORLD LIMITED (07144143)
- More for STICKYWORLD LIMITED (07144143)
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
|
|
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
|
|
24 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
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
|
|
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
|
|
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
|
|
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 |