Advanced company searchLink opens in new window

STICKYCATH UK LIMITED

Company number 10385791

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)
21 May 2024 RP05 Registered office address changed to PO Box 4385, 10385791 - Companies House Default Address, Cardiff, CF14 8LH on 21 May 2024
21 May 2024 RP09 Address of officer Mr Dabriel Choi changed to 10385791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 May 2024
21 May 2024 RP09 Address of officer Mr Christopher Simon Winter changed to 10385791 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 May 2024
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2024 DS01 Application to strike the company off the register
23 Jan 2024 TM01 Termination of appointment of Dabriel Choi as a director on 10 January 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
07 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 PSC02 Notification of Dc Medical Inc as a person with significant control on 15 September 2021
15 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 15 September 2022
27 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
03 May 2021 ANNOTATION Admin Removed The AD01 was administratively removed from the public register on 21/05/2024 as it was not properly delivered
03 May 2021 ANNOTATION Clarification The service address of the directors christopher simon winter + dabriel choi is no longer recorded as being at the company's registered office.
21 Jan 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,827,954
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
25 Jun 2020 AP01 Appointment of Mr Dabriel Choi as a director on 25 June 2020
11 Feb 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 TM01 Termination of appointment of Antony Rabar as a director on 1 January 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates